Company Name1st Point Claim Management Limited
Company StatusDissolved
Company Number06849827
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Cleaver
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
SS7 5HB
Director NameMr Peter Andrew Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
SS7 5HB
Director NameMrs Tracy Ann Harvey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameJ D L Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Websitewww.1stpointclaims.co.uk

Location

Registered Address304 High Road
Benfleet
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Peter Andrew Smith
51.00%
Ordinary
49 at £1Paul Cleaver
49.00%
Ordinary

Financials

Year2014
Net Worth£1,056
Cash£4,187
Current Liabilities£109,034

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Termination of appointment of J D L Secretarial Limited as a secretary on 15 February 2017 (1 page)
3 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Termination of appointment of Peter Smith as a director (1 page)
27 September 2013Termination of appointment of Peter Smith as a director (1 page)
5 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Director's details changed for Mr Peter Andrew Smith on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mr Peter Andrew Smith on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Peter Andrew Smith on 1 January 2012 (2 pages)
8 February 2012Termination of appointment of Tracy Harvey as a director (1 page)
8 February 2012Termination of appointment of Tracy Harvey as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 June 2011Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Peter Andrew Smith on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Peter Andrew Smith on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Cleaver on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Cleaver on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Peter Andrew Smith on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Cleaver on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Director's details changed for Mr Paul Cleaver on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Paul Cleaver on 1 January 2010 (2 pages)
23 April 2010Secretary's details changed for J D L Secretarial Limited on 1 January 2010 (1 page)
23 April 2010Secretary's details changed for J D L Secretarial Limited on 1 January 2010 (1 page)
23 April 2010Secretary's details changed for J D L Secretarial Limited on 1 January 2010 (1 page)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Paul Cleaver on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
12 June 2009Director appointed tracy harvey (1 page)
12 June 2009Director appointed tracy harvey (1 page)
17 March 2009Incorporation (21 pages)
17 March 2009Incorporation (21 pages)