Company NameHousing Disrepair Claims Limited
Company StatusDissolved
Company Number04377356
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameA1 Medicals Limited

Directors

Director NameMr Christopher Birkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Director NameSean Butler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 2004)
RoleCompany Director
Correspondence Address16 Morton Close
Glebe Village
Washington
Tyne & Wear
NE38 7RG
Secretary NameJulie Ann McGeever
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 2004)
RoleSecretary
Correspondence Address47 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 5 Vermont House
Vermont Road
Washington
Tyne & Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
21 July 2003Accounting reference date extended from 28/02/04 to 30/05/04 (1 page)
26 June 2003Registered office changed on 26/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 19/02/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 April 2003Company name changed A1 medicals LIMITED\certificate issued on 22/04/03 (2 pages)
19 February 2002Incorporation (11 pages)