Company NameWww.Theclaimline.com Limited
DirectorsKeith Rowley and Stephen Paul Lundy
Company StatusDissolved
Company Number03903637
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 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 NameKeith Rowley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMallards
Cottage Drive West
Wirral
Merseyside
CH60 8NX
Wales
Secretary NameDeryn Suzanne Rowley
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMallards
Cottage Drive West
Wirral
Merseyside
CH60 8NX
Wales
Director NameStephen Paul Lundy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleIndependent Financial Adviser
Correspondence AddressBeech House Bell Lane
Thelwall
Cheshire
WA4 2JY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Declan Cosgrove
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleInternet Consultant
Correspondence Address65 War Office Road
Bamford
Rochdale
OL11 5HX
Director NameJane Elizabeth Ridley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressEast Lodge Newgate
Barnard Castle
County Durham
DL12 8UN

Location

Registered AddressThe Technology Centre
Rossmore Business Park
Ellesmere Port
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Turnover£100,860
Gross Profit£88,180
Net Worth£14,715
Cash£45
Current Liabilities£21,335

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 January 2006Dissolved (1 page)
21 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2005Liquidators statement of receipts and payments (6 pages)
17 March 2005Liquidators statement of receipts and payments (6 pages)
15 September 2004Liquidators statement of receipts and payments (6 pages)
19 March 2004Liquidators statement of receipts and payments (6 pages)
19 September 2003Liquidators statement of receipts and payments (6 pages)
18 March 2003Liquidators statement of receipts and payments (6 pages)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Statement of affairs (7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
8 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 August 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Registered office changed on 09/02/01 from: mallards cottage drive west wirral merseyside CH60 8NX (1 page)
7 July 2000New director appointed (2 pages)
6 July 2000Ad 17/05/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 March 2000Nc inc already adjusted 21/03/00 (1 page)
30 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2000Ad 12/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 January 2000Incorporation (18 pages)