Company NameClaimwell Limited
Company StatusDissolved
Company Number04176948
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Anthony Hollinshead
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Newcastle Road
Arclid
Sandbach
Cheshire
CW11 2UE
Director NameMr Glyn Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Arran Drive
Frodsham
Cheshire
WA6 6AL
Secretary NameWendy Ann Hadaway
NationalityBritish
StatusClosed
Appointed01 November 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 19 October 2010)
RoleOffice Manager
Correspondence Address12 Mossfields
Crewe
Cheshire
CW1 4TD
Director NameNeil Walton Audley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Leyland Grove
Crewe
Cheshire
CW1 5ZE
Secretary NameNeil Walton Audley
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Leyland Grove
Crewe
Cheshire
CW1 5ZE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Mabs
3 Newcastle Road, Arclid
Sandbach
Cheshire
CW11 2UE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Return made up to 09/03/08; full list of members (4 pages)
6 April 2009Return made up to 09/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Return made up to 09/03/07; no change of members (7 pages)
26 November 2007Return made up to 09/03/07; no change of members (7 pages)
11 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
11 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 09/03/06; full list of members (7 pages)
5 April 2006Return made up to 09/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 09/03/05; full list of members (7 pages)
29 April 2005Return made up to 09/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 09/03/04; full list of members (7 pages)
5 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
4 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 09/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 09/03/02; full list of members (7 pages)
11 April 2002Return made up to 09/03/02; full list of members (7 pages)
31 January 2002Registered office changed on 31/01/02 from: 3 chantry court forge street crewe cheshire CW1 2DL (1 page)
31 January 2002Registered office changed on 31/01/02 from: 3 chantry court forge street crewe cheshire CW1 2DL (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 31 corsham street london N1 6DR (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 31 corsham street london N1 6DR (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Director resigned (1 page)
9 March 2001Incorporation (18 pages)