Company NameCapital Motor Claims Limited
Company StatusDissolved
Company Number03789731
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameSusan Jane Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Arc
21 High Street
Great Budworth
Cheshire
CW9 6HF
Director NameMrs Sharon Mary Dunne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
North Road, Hale Barns
Altrincham
Cheshire
WA15 0NS
Secretary NameMrs Sharon Mary Dunne
NationalityIrish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
North Road, Hale Barns
Altrincham
Cheshire
WA15 0NS

Location

Registered AddressNoah's Act
21 High Street
Great Budworth
Cheshire
CW9 6HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Budworth
WardMarbury

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2005Registered office changed on 04/03/05 from: the stables tilstone paddocks, tilstone fearnall, tarporley cheshire CW6 9HU (1 page)
4 March 2005Director's particulars changed (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
25 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 June 2003Return made up to 10/06/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
8 February 2001Director's particulars changed (1 page)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 January 2001Registered office changed on 12/01/01 from: 10 william street windsor berkshire SL4 1BA (1 page)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 June 2000Return made up to 10/06/00; full list of members (6 pages)