Company NameCity Claims Limited
Company StatusDissolved
Company Number02790505
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 21 July 2009)
RoleAccountant
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameSusan Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleJournalist
Correspondence AddressWoods Place
Whatlington Road
Battle
East Sussex
TN33 0ND
Director NameMr Christopher Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 24 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameMs Janet Barbara Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 23 June 1999)
RoleSecretary
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Secretary NameMs Janet Barbara Kelly
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameChristopher Paul Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 April 1998)
RoleSalesman
Correspondence Address4 Delius Drive
Tonbridge
Kent
TN10 4DN
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2004)
RoleFinance Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameRobert James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleGroup Managing Director
Correspondence AddressThe Knoll Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 June 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleAcccountant
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Financials

Year2014
Current Liabilities£588,804

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2008Appointment terminated secretary john o'brien (1 page)
30 August 2007Return made up to 30/06/07; no change of members (6 pages)
14 August 2007Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page)
14 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Return made up to 30/06/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 May 2006Section 394 (1 page)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 July 2005Return made up to 30/06/05; full list of members (6 pages)
14 January 2005Director resigned (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Registered office changed on 21/12/04 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004New director appointed (1 page)
27 July 2004Return made up to 30/06/04; full list of members (6 pages)
19 April 2004Director resigned (1 page)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
15 January 2003Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 March 2002Secretary's particulars changed (1 page)
2 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2001Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
5 March 2001Full accounts made up to 31 December 1999 (14 pages)
5 January 2001Return made up to 30/06/00; full list of members (7 pages)
13 June 2000Auditor's resignation (1 page)
13 June 2000Ad 23/06/93--------- £ si 90@1 (2 pages)
30 March 2000Return made up to 30/06/99; full list of members (6 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (3 pages)
29 February 2000Registered office changed on 29/02/00 from: concept house 256 bury new road whitefield manchester M45 8QN (1 page)
25 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Ad 20/06/93--------- £ si 90@1 (2 pages)
24 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 February 2000New secretary appointed (2 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (5 pages)
29 April 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
31 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1997Registered office changed on 13/01/97 from: 128 park road prestwich manchester M25 8DU (1 page)
18 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1993Return made up to 30/06/93; full list of members (6 pages)
16 February 1993Incorporation (13 pages)