About

Registered Number: 03920441
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ,

 

Founded in 2000, Northern Claims (U.K.) Ltd are based in Cheshire. We don't know the number of employees at the organisation. The companies directors are listed as Sloan, Arthur, Perry, Tracy, Sloan, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOAN, Arthur 07 February 2000 - 1
PERRY, Tracy 07 February 2000 24 April 2009 1
SLOAN, Elizabeth 28 September 2011 01 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
CS01 - N/A 29 January 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 March 2010
RESOLUTIONS - N/A 07 January 2010
SH06 - Notice of cancellation of shares 07 January 2010
SH03 - Return of purchase of own shares 07 January 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 February 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 12 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 06 August 2001
363s - Annual Return 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.