Company NameClaims Network Direct Ltd
DirectorBahadur Ismail
Company StatusDissolved
Company Number04498242
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameBahadur Ismail
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Providence Street
Blackburn
BB1 5PT
Director NameSatia Tahir
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Boland Street
Blackburn
BB1 6LL
Secretary NameBahadur Ismail
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Providence Street
Blackburn
BB1 5PT
Secretary NameMr Tahir Satia
NationalityBritish
StatusResigned
Appointed25 September 2004(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Brooklands Terrace
Blackburn
Lancashire
BB1 5NT

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£435
Cash£1,217
Current Liabilities£1,051

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2006Statement of affairs (6 pages)
27 January 2006Appointment of a voluntary liquidator (1 page)
24 January 2006Registered office changed on 24/01/06 from: 39 victoria street blackburn lancashire BB1 6DN (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
13 September 2005Secretary resigned (1 page)
27 June 2005Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
7 September 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 12 brooklands terrace little harwood blackburn lancashire BB1 5NT (1 page)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 July 2004Registered office changed on 22/07/04 from: suit 414 daiseyfield business centre appleby streeet blackburn lancashire BB1 3BL (1 page)
11 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Registered office changed on 30/11/02 from: suite 414, daisyfield buss ctr appleby street blackburn BB1 3BL (1 page)
29 July 2002Incorporation (8 pages)