Company NameThe Insurance Claims Company Limited
Company StatusDissolved
Company Number02953112
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameBaron Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Harrigan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 06 February 2001)
RoleInsurance
Correspondence Address72 Gordon Road
South Woodford
London
E18 1DR
Director NameBrian Burness Hills
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 06 February 2001)
RoleInsurance
Correspondence Address94 Breamore Road
Goodhayes
Essex
IG3 9NN
Secretary NameTerence Harrigan
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address72 Gordon Road
South Woodford
London
E18 1DR
Director NameSandra Jane Hills
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleInsurance
Correspondence Address94 Breamore Road
Goodhayes
Essex
IG3 9NN
Secretary NameSandra Jane Hills
NationalityBritish
StatusResigned
Appointed09 June 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleInsurance
Correspondence Address94 Breamore Road
Goodhayes
Essex
IG3 9NN
Director NameColin Ronald Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1997)
RolePublic Loss Assessor
Correspondence AddressSt Johns Church 31 St Johns Road
Newbury Park
Ilford
Essex
IG2 7BB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressEnterprise House 113 George Lane
South Woodford
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 October 2000First Gazette notice for compulsory strike-off (1 page)
10 December 1998Return made up to 01/07/98; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 1997Accounts for a dormant company made up to 27 July 1996 (2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1996New director appointed (2 pages)
13 September 1996Return made up to 27/07/96; no change of members (4 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Accounts for a dormant company made up to 27 July 1995 (3 pages)
14 February 1996Return made up to 27/07/95; full list of members (6 pages)
4 December 1995Company name changed baron investments LIMITED\certificate issued on 05/12/95 (6 pages)
30 November 1995Registered office changed on 30/11/95 from: patman house electric parade george lane london E18 2LS (1 page)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1995Director resigned (2 pages)
15 June 1995New secretary appointed;new director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 June 1995Secretary resigned (2 pages)