Company NameClaims Centre Limited
Company StatusDissolved
Company Number03230761
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJudy Mary Harvey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMalcolm Richard Harvey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameNeill Johnstone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Petersham Avenue
Byfleet
West Byfleet
Surrey
KT14 7HU
Secretary NameJudy Mary Harvey
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLutidine House
3-5 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
18 June 1999Return made up to 08/10/98; no change of members (4 pages)
8 March 1999Director's particulars changed (1 page)
11 August 1998Registered office changed on 11/08/98 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page)
12 June 1998Registered office changed on 12/06/98 from: venn house venn street clapham london SW4 0BE (1 page)
17 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
9 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
6 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (15 pages)