CLAIMTEC LIMITED

Register to unlock more data on OkredoRegister

CLAIMTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02423633

Incorporation date

17/09/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1989)
dot icon22/03/2010
Final Gazette dissolved following liquidation
dot icon22/12/2009
Administrator's progress report to 2009-12-16
dot icon22/12/2009
Notice of move from Administration to Dissolution on 2009-12-16
dot icon13/08/2009
Administrator's progress report to 2009-07-07
dot icon07/07/2009
Insolvency court order
dot icon07/07/2009
Appointment of an administrator
dot icon06/07/2009
Notice of extension of period of Administration
dot icon23/06/2009
Registered office changed on 24/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD
dot icon15/02/2009
Administrator's progress report to 2009-01-07
dot icon31/08/2008
Statement of administrator's proposal
dot icon18/08/2008
Statement of affairs with form 2.14B
dot icon14/07/2008
Appointment of an administrator
dot icon14/07/2008
Registered office changed on 15/07/2008 from shepherds house stockport road cheadle cheshire SK8 2AA
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 01/09/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 01/09/05; full list of members
dot icon20/09/2004
Return made up to 01/09/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2004-03-31
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Return made up to 01/09/03; full list of members
dot icon28/10/2003
Secretary resigned
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Nc inc already adjusted 24/01/03
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/12/2002
New secretary appointed
dot icon29/12/2002
Director resigned
dot icon29/09/2002
Return made up to 01/09/02; full list of members
dot icon29/09/2002
Director's particulars changed
dot icon29/07/2002
Director resigned
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon30/09/2001
Return made up to 01/09/01; full list of members
dot icon30/09/2001
Director's particulars changed
dot icon28/06/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Registered office changed on 30/03/01 from: abney hall manchester road cheadle cheshire SK8 2PD
dot icon27/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon28/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/11/2000
Director resigned
dot icon17/09/2000
Return made up to 01/09/00; full list of members
dot icon17/09/2000
Director's particulars changed
dot icon31/07/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 01/09/99; full list of members
dot icon22/09/1999
Director's particulars changed
dot icon22/12/1998
Certificate of change of name
dot icon23/11/1998
Certificate of re-registration from Public Limited Company to Private
dot icon23/11/1998
Re-registration of Memorandum and Articles
dot icon23/11/1998
Application for reregistration from PLC to private
dot icon23/11/1998
Resolutions
dot icon17/09/1998
Return made up to 01/09/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Auditor's resignation
dot icon09/09/1997
Return made up to 01/09/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon30/09/1996
Return made up to 15/09/96; full list of members
dot icon26/03/1996
Particulars of mortgage/charge
dot icon25/02/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Return made up to 15/09/95; full list of members
dot icon26/09/1995
Secretary resigned
dot icon12/09/1995
New director appointed
dot icon30/08/1995
New secretary appointed
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 15/09/94; no change of members
dot icon24/07/1994
Full accounts made up to 1993-12-31
dot icon12/09/1993
Return made up to 18/09/93; full list of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
New director appointed
dot icon21/09/1992
Return made up to 18/09/92; no change of members
dot icon10/08/1992
Registered office changed on 11/08/92 from: 5 ribblesdale place preston lancashire PR1 8BZ
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Auditor's resignation
dot icon23/10/1991
Return made up to 18/09/91; no change of members
dot icon24/06/1991
Return made up to 18/09/90; full list of members
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon22/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1989
Certificate of re-registration from Private to Public Limited Company
dot icon10/12/1989
Declaration on reregistration from private to PLC
dot icon10/12/1989
Auditor's report
dot icon10/12/1989
Balance Sheet
dot icon10/12/1989
Auditor's statement
dot icon10/12/1989
Re-registration of Memorandum and Articles
dot icon10/12/1989
Application for reregistration from private to PLC
dot icon10/12/1989
Resolutions
dot icon07/12/1989
Ad 24/11/89--------- part-paid £ si 49900@1=49900 £ ic 100/50000
dot icon07/12/1989
£ nc 10000/50000 24/11/89
dot icon30/10/1989
Ad 18/09/89--------- part-paid £ si 98@1=98 £ ic 2/100
dot icon24/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1989
Accounting reference date notified as 31/12
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
Registered office changed on 22/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Edward James
Director
29/05/1997 - 13/07/2000
2
Weatherby, Stephen John
Director
29/05/1997 - 27/11/2002
3
Bennett, Adrian
Director
04/05/1993 - 02/10/2000
1
Etheringion, Neal
Director
26/05/2000 - Present
-
Miller, Neville Barson
Director
30/08/1995 - 17/07/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIMTEC LIMITED

CLAIMTEC LIMITED is an(a) Dissolved company incorporated on 17/09/1989 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMTEC LIMITED?

toggle

CLAIMTEC LIMITED is currently Dissolved. It was registered on 17/09/1989 and dissolved on 22/03/2010.

Where is CLAIMTEC LIMITED located?

toggle

CLAIMTEC LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does CLAIMTEC LIMITED do?

toggle

CLAIMTEC LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CLAIMTEC LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved following liquidation.