Company NameConcept Claims Solutions Ltd
Company StatusDissolved
Company Number03019977
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameKudos (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NamePeter Andrew Hartas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTall Trees
Naburn
York
North Yorkshire
YO1 4RR
Director NameMr Ian Sadler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN
Secretary NamePeter Andrew Hartas
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTall Trees
Naburn
York
North Yorkshire
YO1 4RR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Christopher Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 24 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Secretary NameDavid Clive Potts
NationalityBritish
StatusResigned
Appointed02 October 1995(7 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressYew House
Lancaster New Road, Cabus
Preston
Lancashire
PR3 1WL
Secretary NameMs Janet Barbara Kelly
NationalityBritish
StatusResigned
Appointed23 July 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameMs Janet Barbara Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1999)
RoleSecretary
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameRobert James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressThe Knoll Linden Avenue
Darlington
County Durham
DL3 8PN
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 June 2001)
RoleFinance Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 June 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 09/02/08; full list of members (3 pages)
7 March 2008Appointment terminated secretary john o'brien (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page)
19 April 2007Return made up to 09/02/07; full list of members (6 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 May 2006Section 394 (1 page)
27 April 2006Return made up to 09/02/06; full list of members (6 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 March 2005Return made up to 09/02/05; full list of members (6 pages)
14 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004New director appointed (1 page)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
25 February 2003Return made up to 09/02/03; full list of members (6 pages)
15 January 2003Full accounts made up to 31 December 2001 (11 pages)
26 March 2002Secretary's particulars changed (1 page)
21 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2001Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
5 March 2001Full accounts made up to 31 December 1999 (12 pages)
1 March 2001Return made up to 09/02/01; full list of members (7 pages)
13 September 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000New director appointed (2 pages)
13 June 2000Auditor's resignation (1 page)
2 March 2000New director appointed (2 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
22 February 2000Registered office changed on 22/02/00 from: concept house 256 bury new road whitefield manchester M45 8QN (1 page)
22 February 2000New secretary appointed (2 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
12 March 1999Return made up to 09/02/99; no change of members (4 pages)
23 December 1998Memorandum and Articles of Association (9 pages)
21 December 1998Company name changed kudos (uk) LIMITED\certificate issued on 22/12/98 (2 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Return made up to 09/02/98; full list of members (5 pages)
11 March 1998Director's particulars changed (1 page)
4 March 1998New director appointed (2 pages)
3 March 1998Full group accounts made up to 30 April 1997 (12 pages)
16 February 1998Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Return made up to 09/02/97; no change of members (4 pages)
20 March 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 128 park road prestwich manchester lancs M25 0AX (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 January 1997Application for reregistration from PLC to private (1 page)
17 January 1997Re-registration of Memorandum and Articles (9 pages)
17 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1996Full group accounts made up to 30 April 1996 (14 pages)
10 November 1996Registered office changed on 10/11/96 from: heron house 35/43 newport road cardiff CF2 1YP (1 page)
24 March 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Accounting reference date notified as 30/04 (1 page)
29 June 1995Application to commence business (2 pages)
29 June 1995Certificate of authorisation to commence business and borrow (1 page)
29 June 1995Ad 23/06/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)