Company NameDirect Claims (UK) Limited
Company StatusDissolved
Company Number03218243
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(4 days after company formation)
Appointment Duration10 years, 11 months (closed 05 June 2007)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address27 Telford Court
East Howdon
North Shields
NE28 0HJ
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusClosed
Appointed02 July 1996(4 days after company formation)
Appointment Duration10 years, 11 months (closed 05 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 June 2007)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Close
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GE
Director NameMichelle Beenshill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 05 June 2007)
RoleSales Manager
Correspondence Address1 Copperbeech Court
Main Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMrs Angela Ellen Stanger-Leathes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 05 June 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameAlan Alfred Beenshill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2003)
RoleTaxi Operator
Correspondence Address1 Copperbeech Court
Main Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressColiseum Building
Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
4 August 2006Return made up to 28/06/06; full list of members (3 pages)
19 September 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
16 September 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 28/06/05; full list of members (3 pages)
22 July 2004Return made up to 28/06/04; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
5 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
7 September 2001Return made up to 28/06/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 August 2000 (7 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
31 July 2000Full accounts made up to 31 August 1999 (7 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Return made up to 28/06/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 August 1998 (7 pages)
24 September 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Full accounts made up to 31 August 1997 (8 pages)
15 August 1997Return made up to 28/06/97; full list of members (6 pages)
14 January 1997New director appointed (2 pages)
8 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
8 January 1997Ad 11/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Director resigned (1 page)
28 June 1996Incorporation (14 pages)