Company NameClaim2Day Ltd
Company StatusDissolved
Company Number05071033
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameStuart Blackett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address79 Middlewood Drive
Sheffield
S6 1TX
Director NameJohn Malcolm Oxley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleOperations Director
Correspondence Address21 Tintagel Close
Highfields
Hartlepool
Cleveland
TS27 3NA
Secretary NameJohn Malcolm Oxley
NationalityBritish
StatusResigned
Appointed31 March 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address21 Tintagel Close
Highfields
Hartlepool
Cleveland
TS27 3NA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address32 Lees Lane
Northallerton
North Yorks
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
19 April 2005Registered office changed on 19/04/05 from: 21, tintagel close hartlepool cleveland TS27 3NA (1 page)
19 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004New director appointed (1 page)
11 March 2004Incorporation (13 pages)