Company NameWe Can Claim It Ltd
Company StatusDissolved
Company Number06780939
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 4 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Patrick Gregory
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
Lintzford Road, Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1NF
Secretary NameMrs Lesley Gregory
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRidgewood Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1NF

Location

Registered Address40 Wesley Court
The Precinct
Blaydon
Tyne And Wear
NE21 5BT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1000 at £1David Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth£6,853
Cash£14,759
Current Liabilities£11,741

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 1,000
(3 pages)
23 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 1,000
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr David Gregory on 30 December 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Director's details changed for Mr David Gregory on 30 December 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 March 2010Termination of appointment of Lesley Gregory as a secretary (1 page)
18 March 2010Termination of appointment of Lesley Gregory as a secretary (1 page)
2 February 2010Registered office address changed from Ridgewood Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1NF United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Ridgewood Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1NF United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Ridgewood Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1NF United Kingdom on 2 February 2010 (2 pages)
30 December 2008Incorporation (17 pages)
30 December 2008Incorporation (17 pages)