Company NameLets Claim Limited
Company StatusDissolved
Company Number04053051
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Michael David Brown
NationalityEnglish
StatusClosed
Appointed22 August 2000(1 week after company formation)
Appointment Duration6 years, 10 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Avenue
Poulton Le Fylde
Lancashire
FY6 7AG
Director NameJames Moss
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 03 July 2007)
RoleManager
Correspondence Address107 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX
Director NameMr Michael David Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed30 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 03 July 2007)
RoleLegal Exec
Country of ResidenceEngland
Correspondence Address1 Beech Avenue
Poulton Le Fylde
Lancashire
FY6 7AG
Director NameEdward Robin James Williamson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address28 Church Street
Great Missenden
Buckinghamshire
HP16 0AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25a High Street
Northwich
Cheshire
CW9 5BY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 September 2006Return made up to 15/08/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 March 2006Registered office changed on 03/03/06 from: unit 3 brynn farm business park warrington road cuddington cheshire CW8 2LW (1 page)
21 December 2005New director appointed (2 pages)
9 September 2005Return made up to 15/08/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
9 March 2004Registered office changed on 09/03/04 from: 45 victoria street morecambe lancashire LA4 4AF (1 page)
14 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/03
(6 pages)
21 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 May 2002Director resigned (1 page)
28 December 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
8 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
22 March 2001Registered office changed on 22/03/01 from: 40 sheringham way poulton le fylde lancashire FY6 7EE (1 page)
14 March 2001New director appointed (2 pages)
25 September 2000Ad 23/08/00-02/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 40 sheringham way poulton le fylde lancashire FY6 7EE (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)