Company NameAllclaims Commercial Limited
Company StatusDissolved
Company Number04134330
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date19 February 2008 (16 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 NameMr Dennis Alan Rothman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(same day as company formation)
RoleLoss Assessor
Country of ResidenceEngland
Correspondence Address25 Rodbridge Drive
Thorpe Bay
Essex
SS1 3DF
Secretary NameSheila Irene Rothman
NationalityBritish
StatusClosed
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Rodbridge Drive
Thorpe Bay
Essex
SS1 3DF
Director NameAlan Terence Bigwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address25 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address177 London Road
Southend On Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 02/01/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Return made up to 02/01/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Registered office changed on 22/01/04 from: 277 north road westcliff on sea essex SS0 7AB (1 page)
24 September 2003Director resigned (1 page)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2003Return made up to 02/01/03; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2002Return made up to 02/01/02; full list of members (6 pages)
29 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 February 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 February 2001Memorandum and Articles of Association (15 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
2 January 2001Incorporation (20 pages)