Company NameCentor Claims Management Limited
Company StatusDissolved
Company Number03720994
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)
Previous NameChristchurch Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Field
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 25 September 2007)
RoleDirector-Claims
Country of ResidenceEngland
Correspondence Address15 Berkeley Avenue
Bexleyheath
Kent
DA7 4TY
Director NameNeil Stewart Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Potters Green, Nr Dane End
Ware
Hertfordshire
Sg12 Oju
Secretary NameKerry Louise Smith
NationalityBritish
StatusClosed
Appointed30 March 2007(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (closed 25 September 2007)
RoleFinancial Controller
Correspondence Address224 Montrose Avenue
Welling
Kent
DA16 2QX
Director NameDavid Ian Stratton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 03 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Gosfield Road
High Garrett
Essex
CM7 5PA
Secretary NameMr Colin John Childs
NationalityBritish
StatusResigned
Appointed11 May 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Colin John Childs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Robert Stanley Neville
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBorrowell Borrowell Lane
Kenilworth
Warwickshire
CV8 1ER
Director NameMr Dudley Clifford Pound
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Warley Place
Great Warley Street, Great Warley
Brentwood
Essex
CM13 3JP
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address9 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,195
Current Liabilities£72,747

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
28 March 2007Full accounts made up to 30 September 2006 (15 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
14 November 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
23 January 2006Full accounts made up to 31 May 2005 (18 pages)
24 November 2005Director's particulars changed (1 page)
10 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 June 2004Director resigned (1 page)
11 March 2004Full accounts made up to 31 May 2003 (13 pages)
6 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
19 March 2003Director resigned (1 page)
9 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2002New director appointed (2 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 March 2002Return made up to 25/02/02; full list of members (7 pages)
27 June 2001Director resigned (1 page)
9 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Full accounts made up to 31 May 2000 (13 pages)
23 August 2000New director appointed (2 pages)
7 August 2000Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 2000Registered office changed on 12/06/00 from: st clare house 30-33 minories london EC3N 1DU (1 page)
21 March 2000Return made up to 25/02/00; full list of members (7 pages)
30 September 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
26 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page)
18 May 1999New director appointed (2 pages)
6 May 1999Company name changed christchurch financial services LIMITED\certificate issued on 07/05/99 (2 pages)
25 February 1999Incorporation (14 pages)