THE CLAIMS PEOPLE LIMITED
Overview
Company Name | THE CLAIMS PEOPLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03922897 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CLAIMS PEOPLE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THE CLAIMS PEOPLE LIMITED located?
Registered Office Address | c/o S4B (UK) LTD Burlington House 1-13 York Road SL6 1SQ Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CLAIMS PEOPLE LIMITED?
Company Name | From | Until |
---|---|---|
EVER 1285 LIMITED | Feb 10, 2000 | Feb 10, 2000 |
What are the latest accounts for THE CLAIMS PEOPLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for THE CLAIMS PEOPLE LIMITED?
Annual Return |
|
---|
What are the latest filings for THE CLAIMS PEOPLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on Mar 19, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen John Coke as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen John Coke as a director on Jan 28, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Lion House Red Lion Street London WC1R 4GB* on Jan 09, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Barry Whyte as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Barry Ian Whyte on Nov 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Gordon Henry Vater on Nov 04, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 3 More London Riverside London SE1 2RE England* on Nov 04, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Stephen John Coke as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr. Stephen John Coke as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dominic Boyce as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Dominic Boyce as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 6 Lloyd's Avenue London EC3N 3AX* on Sep 21, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of THE CLAIMS PEOPLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VATER, Gordon Henry | Director | Red Lion Street WC1R 4GB London Lion House England | England | British | Director | 73068430002 | ||||
BOYCE, Dominic Arthur | Secretary | More London Riverside SE1 2RE London 3 England | British | Company Director | 104779850002 | |||||
COKE, Stephen John, Mr. | Secretary | High Street RG19 3JG Thatcham 1 Berks England | 163507590001 | |||||||
MORGAN, Peter Martin, Mt | Secretary | Cockshott Farmhouse Highgate Hill, Hawkhurst TN18 4LS Cranbrook Kent | British | Chartered Accountant | 36194080007 | |||||
WHYTE, Barry Ian | Secretary | Hazlemead House Lower Stone GL13 9DP Berkeley Gloucestershire | British | Company Director | 68251070001 | |||||
EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
BAKER, Jeremy Edward Templeton | Director | 8 Orchard Hill Rudgwick RH12 3EQ Horsham West Sussex | British | Company Director | 73068420001 | |||||
BOYCE, Dominic Arthur | Director | More London Riverside SE1 2RE London 3 England | United Kingdom | British | Chartered Accountant | 104779850002 | ||||
COKE, Stephen John, Mr. | Director | High Street RG19 3JG Thatcham 1 Berks England | England | British | Accountant | 49555310003 | ||||
CROSTON, David | Director | Oak House Keynsham Lane, Woolaston GL15 6PY Lydney Gloucestershire | England | British | Company Director | 69967670001 | ||||
DOUGLAS, James Alexander | Director | Heatherbank Newchapel Road RH7 6BJ Lingfield Surrey | British | Director | 78899490004 | |||||
JENKINS, David Charles | Director | 22 Nightcott Gardens BS29 6HG Banwell Somerset | British | Chartered Loss Adjuster | 50670410003 | |||||
MORGAN, Peter Martin, Mt | Director | Cockshott Farmhouse Highgate Hill, Hawkhurst TN18 4LS Cranbrook Kent | United Kingdom | British | Chartered Accountant | 36194080007 | ||||
SOWERBY, John Michael | Director | 16 Stonehill Close Appleton WA4 5QD Warrington Cheshire | British | Loss Adjuster | 106568900001 | |||||
VATER, Gordon Henry | Director | 16 Bromfield Walk Emersons Green BS16 7AW Bristol | United Kingdom | British | Company Director | 73068430001 | ||||
WHYTE, Barry Ian | Director | Red Lion Street WC1R 4GB London Lion House England | England | British | Company Director | 135929390002 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0