Company NameClaimcourt Limited
Company StatusDissolved
Company Number01540564
CategoryPrivate Limited Company
Incorporation Date22 January 1981(43 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed02 June 2003(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAngela Teresa Kelly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 June 2003)
RolePharmacist
Correspondence Address54 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameMalcolm Salsbury
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 June 2003)
RoleSurveyor
Correspondence Address54 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameAngela Teresa Kelly
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address54 Pelhams Walk
Esher
Surrey
KT10 8QD

Location

Registered AddressL Rowland & Co (Retail) Limited
Whitehouse Industrial Estate
Rivington Road, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
13 December 2005Return made up to 04/12/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: c/o l rowland & co (retail) LTD whitehouse industral estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
23 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
5 July 2004Accounts for a small company made up to 31 May 2003 (8 pages)
3 June 2004Registered office changed on 03/06/04 from: 2 ewell house parade epsom road ewell village surrey KT17 1NP (1 page)
2 June 2004Return made up to 04/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (15 pages)
17 June 2003New director appointed (13 pages)
9 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
6 June 2003Resolutions
  • RES13 ‐ Distribution of shares 02/06/03
(1 page)
6 June 2003Resolutions
  • RES13 ‐ Property transaction 02/06/03
(1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Return made up to 04/12/02; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
10 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
24 January 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1998Return made up to 04/12/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 December 1997Return made up to 04/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 30 April 1997 (15 pages)
9 December 1996Return made up to 04/12/96; full list of members (4 pages)
16 October 1996Full accounts made up to 30 April 1996 (15 pages)
10 January 1996Return made up to 04/12/95; no change of members (4 pages)
17 July 1995Full accounts made up to 30 April 1995 (16 pages)
8 March 1995Return made up to 04/12/94; no change of members (4 pages)