Company NameClaimreply Limited
Company StatusDissolved
Company Number03478404
CategoryPrivate Limited Company
Incorporation Date10 December 1997(26 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Michael Seely
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 09 July 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDunsbury Farm
Dunsbury Lane Brook
Newport
Isle Of Wight
PO30 4EL
Director NameMr Terence Roy Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address183 Henry Doulton Drive
London
SW17 6DH
Secretary NameMr Terence Roy Morgan
NationalityBritish
StatusClosed
Appointed24 January 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address183 Henry Doulton Drive
London
SW17 6DH
Director NameMr Keith Franklyn Harpham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1998)
RoleCertified Accountant
Correspondence Address55a Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0LF
Secretary NameMr Keith Franklyn Harpham
NationalityBritish
StatusResigned
Appointed18 December 1997(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1998)
RoleCertified Accountant
Correspondence Address55a Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0LF
Director NameMichael Bernard Cullen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2000)
RoleAccountant
Correspondence Address22 West End Grove
Farnham
Surrey
GU9 7EG
Secretary NameMichael Bernard Cullen
NationalityBritish
StatusResigned
Appointed31 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2000)
RoleAccountant
Correspondence Address22 West End Grove
Farnham
Surrey
GU9 7EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James House
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
16 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(6 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 December 1997Incorporation (12 pages)