Company NameAssured Assistance Limited
Company StatusDissolved
Company Number02682795
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 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 NameMs Janet Barbara Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RoleSecretary
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameMr Christopher Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Secretary NameMs Janet Barbara Kelly
NationalityBritish
StatusClosed
Appointed25 June 2001(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 25 May 2010)
RoleSecretary
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameMs Gail Ludford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleLegal Executive
Correspondence Address8 Alvon Court
Mottram Road, Godley
Hyde
Cheshire
SK14 2SY
Secretary NameMs Janet Barbara Kelly
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleSecretary
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameAlan Henry Parkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleFinancial Advisor
Correspondence Address140 Mather Avenue
Allerton
Liverpool
Merseyside
L18 7HB
Director NameMr Christopher Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 1999)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Secretary NameJohn Paul Showell
NationalityBritish
StatusResigned
Appointed23 June 1999(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 2001)
RoleSupervisor
Correspondence Address8 Bleakley Street
Whitefield
Manchester
Lancashire
M45 7GU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor, Grange House
John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,631
Current Liabilities£244,326

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Application to strike the company off the register (4 pages)
28 January 2010Application to strike the company off the register (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Registered office changed on 09/11/05 from: 11 woodhill drive prestwich manchester M25 0BF (1 page)
9 November 2005Registered office changed on 09/11/05 from: 11 woodhill drive prestwich manchester M25 0BF (1 page)
8 February 2005Return made up to 30/01/05; full list of members (7 pages)
8 February 2005Return made up to 30/01/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 30/01/04; full list of members (7 pages)
19 April 2004Return made up to 30/01/04; full list of members (7 pages)
27 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 March 2003Return made up to 30/01/03; full list of members (7 pages)
4 March 2003Return made up to 30/01/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
23 March 2001Return made up to 30/01/01; full list of members (6 pages)
23 March 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 2001Registered office changed on 19/03/01 from: parkgates bury new road, prestwich, manchester lancashire M25 0JW (1 page)
19 March 2001Registered office changed on 19/03/01 from: parkgates bury new road, prestwich, manchester lancashire M25 0JW (1 page)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 November 2000Return made up to 30/01/00; full list of members (9 pages)
7 November 2000Return made up to 30/01/00; full list of members (9 pages)
26 October 1999Registered office changed on 26/10/99 from: concept house 256 bury new road whitefield manchester M45 8QN (1 page)
26 October 1999Registered office changed on 26/10/99 from: concept house 256 bury new road whitefield manchester M45 8QN (1 page)
24 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
12 March 1999Return made up to 30/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1999Return made up to 30/01/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 March 1998Return made up to 30/01/98; full list of members (6 pages)
4 March 1998Return made up to 30/01/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 January 1997Return made up to 30/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 January 1997Return made up to 30/01/97; no change of members (4 pages)
13 January 1997Registered office changed on 13/01/97 from: 128 park road prestwich manchester M25 0DU (1 page)
13 January 1997Registered office changed on 13/01/97 from: 128 park road prestwich manchester M25 0DU (1 page)
7 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 March 1996Return made up to 30/01/96; full list of members (4 pages)
25 March 1996Return made up to 30/01/96; full list of members (4 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
17 March 1995Return made up to 30/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 March 1995Return made up to 30/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 November 1994Accounts for a small company made up to 31 January 1994 (9 pages)
8 November 1994Accounts for a small company made up to 31 January 1994 (9 pages)
24 February 1994Return made up to 30/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/02/94
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1993Accounts for a small company made up to 31 January 1993 (5 pages)
2 December 1993Accounts for a small company made up to 31 January 1993 (5 pages)
11 March 1993Return made up to 30/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/93
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1992Incorporation (13 pages)
30 January 1992Incorporation (13 pages)