Company NameClaimstart Limited
DirectorAnthony Parkin
Company StatusDissolved
Company Number02699212
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Parkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleEstate Agent
Correspondence Address35 Thorncroft Road
Wibsey
Bradford
West Yorkshire
BD6 3ER
Secretary NameMoira Parkin
NationalityBritish
StatusCurrent
Appointed24 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address35 Thorncroft Road
Wibsey
Bradford
West Yorkshire
BD6 3ER
Director NameMrs Carol Mary Heede
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address12 Briarwood Crescent
Wibsey
Bradford
West Yorkshire
BD6 1SD
Director NameMr Frederick Roy Miles
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address4 Lee Court
Thwaites Brow
Keighley
West Yorkshire
BD21 4TL
Director NameMrs Denise Pemberton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address18 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EB
Secretary NameMrs Denise Pemberton
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address18 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EB
Secretary NameMrs Carol Mary Heede
NationalityBritish
StatusResigned
Appointed03 October 1996(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1997)
RoleCompany Director
Correspondence Address12 Briarwood Crescent
Wibsey
Bradford
West Yorkshire
BD6 1SD
Director NameMrs Carol Mary Heede
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address12 Briarwood Crescent
Wibsey
Bradford
West Yorkshire
BD6 1SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (6 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
26 February 1998Registered office changed on 26/02/98 from: 140 high street wibsey bradford west yorkshire BD6 1NX (1 page)
14 March 1997Secretary resigned;director resigned (2 pages)
24 February 1997New secretary appointed (2 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Director resigned (2 pages)
23 October 1996Secretary resigned;director resigned (2 pages)
23 October 1996Director resigned (1 page)
7 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)