Company NameInjury Claims (GB) Limited
Company StatusDissolved
Company Number03833464
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameNorth-East Compensation Claims Limited

Business Activity

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

Directors

Director NamePhilip Anthony Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleFinance Director
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Secretary NameJoanne Lesley Sparks
NationalityBritish
StatusClosed
Appointed01 June 2000(9 months after company formation)
Appointment Duration5 years, 11 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Director NameJoanne Lesley Sparks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2006)
RoleAdministration And Operations
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Director NameMr John Arnold Garstang
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleLawyer
Correspondence Address21 Kings Drive
Birstall
Batley
West Yorkshire
WF17 9JJ
Director NameMr James Stuart Lowrey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleClaims Director
Correspondence Address5 Water Royd Crescent
Mirfield
West Yorkshire
WF14 9SX
Secretary NamePhilip Anthony Robinson
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleFinance Director
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Watty Hall Road
Bradford
West Yorkshire
BD6 3AP
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWibsey
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2004Return made up to 19/08/04; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
20 September 2003Return made up to 19/08/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 November 2002Return made up to 19/08/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 August 2000 (11 pages)
12 September 2000New director appointed (2 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 September 2000Director resigned (1 page)
18 August 2000Company name changed north-east compensation claims l imited\certificate issued on 21/08/00 (2 pages)
15 August 2000Ad 01/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
13 March 2000Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999New secretary appointed;new director appointed (3 pages)
31 August 1999Incorporation (15 pages)