Company NameThe Source Claim Group Limited
Company StatusDissolved
Company Number05500370
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameQuayshelfco 1171 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoseph Colvin Rae
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2008)
RoleCompany Director
Correspondence AddressWesterlea 21 Tintagel Way
Port Solent
Hampshire
PO6 4SS
Director NameSean Patrick Whelan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Burstock Road
London
SW15 2PW
Director NameMr Charles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2008)
RoleAccountant
Correspondence AddressWithy Copse House
West Tytherley
Salisbury
Wiltshire
SP5 1LX
Secretary NameMr Charles David Skinner
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2008)
RoleAccountant
Correspondence AddressWithy Copse House
West Tytherley
Salisbury
Wiltshire
SP5 1LX
Director NameNicholas Charles Ayton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressCedarwood
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameMr Steven Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthampton House
Park Road
Little Easton
Essex
CM6 2JH
Director NameMr Alan Sutherland Moore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(2 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Freezes Barns
North Street Steeple Bumpstead
Haverhill
Suffolk
CB9 7DJ
Secretary NameMr Alan Sutherland Moore
NationalityBritish
StatusResigned
Appointed16 September 2005(2 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Freezes Barns
North Street Steeple Bumpstead
Haverhill
Suffolk
CB9 7DJ
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressGreenway House
Greenway Harlow Business Park
Harlow
Essex
CM19 5QJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
7 February 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
8 August 2006Return made up to 06/07/06; full list of members (9 pages)
2 August 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 25 horsecroft road harlow essex CM19 5BH (1 page)
4 April 2006Director resigned (1 page)
25 November 2005Ad 29/09/05--------- £ si [email protected]=5109 £ ic 5110/10219 (4 pages)
25 November 2005Ad 26/10/05--------- £ si [email protected]=4690 £ ic 10219/14909 (2 pages)
18 November 2005Ad 29/09/05--------- £ si [email protected]=5109 £ ic 1/5110 (4 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 October 2005Registered office changed on 20/10/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Nc inc already adjusted 29/09/05 (1 page)
14 October 2005S-div 29/09/05 (1 page)
12 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
30 August 2005Memorandum and Articles of Association (8 pages)
19 August 2005Company name changed quayshelfco 1171 LIMITED\certificate issued on 19/08/05 (2 pages)
6 July 2005Incorporation (21 pages)