Company NamePPI Claims Direct Limited
Company StatusDissolved
Company Number06136594
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months 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 Scott Michael Morrissey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address7 Gosling Way
Congleton
CW12 4WD
Director NameDrew Carmichael Mitchell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleMortgage Adviser
Correspondence AddressFlat 5 15 Wilbraham Road
Manchester
M14 6EZ
Director NameSimon Jon Reeks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleMortgage Adviser
Correspondence Address1 Harthill Court
Woodville Road
Bowden
Cheshire
WA14 2AN
Secretary NameMr Peter Anthony Thomas
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wilson Street
Stretford
Manchester
M32 0PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Gosling Way
Congleton
Cheshire
CW12 4WD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
10 March 2010Registered office address changed from 2Nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Simon Reeks as a director (1 page)
10 March 2010Termination of appointment of Peter Thomas as a secretary (1 page)
10 March 2010Termination of appointment of Simon Reeks as a director (1 page)
10 March 2010Termination of appointment of Peter Thomas as a secretary (1 page)
30 April 2009Accounts made up to 31 December 2008 (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 March 2009Appointment Terminated Director drew mitchell (1 page)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 March 2009Appointment terminated director drew mitchell (1 page)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
13 August 2008Return made up to 05/03/08; full list of members (4 pages)
13 August 2008Return made up to 05/03/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 April 2008Accounts made up to 31 December 2007 (5 pages)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 March 2007Incorporation (18 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (18 pages)
5 March 2007Secretary resigned (1 page)