Company NameBoardclaim Limited
Company StatusDissolved
Company Number03474603
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 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 NameCraig John Furey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 11 September 2001)
RoleCarpenter
Correspondence Address83 Mains Hill
Parkmains
Erskine
Renfrewshire
PA8 7JA
Scotland
Secretary NameAlan John Warrilow
NationalityBritish
StatusClosed
Appointed19 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 11 September 2001)
RoleConsultant
Correspondence Address35 Trinity Mews
Teesdale
Stockton On Tees
Cleveland
TS17 6BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2000Registered office changed on 11/04/00 from: 32 yarm road stockton on tees cleveland TS18 3NG (1 page)
20 March 2000Registered office changed on 20/03/00 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page)
20 March 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
20 March 2000Return made up to 02/12/99; no change of members (6 pages)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Registered office changed on 14/06/99 from: 21 thomas street bristol BS1 6JS (1 page)
30 March 1999Return made up to 02/12/98; full list of members (8 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Registered office changed on 06/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
2 December 1997Incorporation (12 pages)