Company NameFirst Call Claims Assistance Limited
Company StatusDissolved
Company Number05206944
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameMoneygang Limited

Business Activity

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

Directors

Director NameAndrew Thomas Wilson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address9 Toynbee
Teal Farm
Washington
Tyne & Wear
NE38 8TU
Secretary NameJulie Ann McGeever
NationalityBritish
StatusClosed
Appointed27 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2008)
RoleSecretary
Correspondence Address47 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TB
Director NameMr Christopher Birkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Director NameJill Birkett
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address111 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Secretary NameJill Birkett
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address111 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 3 Vermont House
Vermont Road
Washington
Tyne & Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 111 hexham road newcastle upon tyne tyne & wear NE15 9DU (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
16 September 2005Return made up to 16/08/05; full list of members (7 pages)
10 May 2005New director appointed (2 pages)
7 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 February 2005Company name changed moneygang LIMITED\certificate issued on 01/02/05 (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2004New director appointed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed;new director appointed (1 page)
1 October 2004Director resigned (1 page)
16 August 2004Incorporation (16 pages)