Company NamePassenger 57 Accident Compensation Limited
Company StatusDissolved
Company Number03829726
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRomana Sheikh
NationalityBritish
StatusClosed
Appointed28 February 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address548a Wilbraham Road
Chorlton
Manchester
Lancashire
M21 9LB
Director NameMr Sajjad Miah
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Ramsay Street
Rochdale
OL16 2HA
Director NameAkeel Sheikh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address548a Wilbraham Road
Manchester
Lancashire
M21 9LB
Secretary NameBarry Antony Shaw
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address154 Drake Street
Rochdale
Lancashire
OL16 1PX

Location

Registered Address553a Wilbraham Road
Manchester
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Application for striking-off (1 page)
27 October 2006Return made up to 23/08/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
1 September 2005Return made up to 23/08/05; full list of members (2 pages)
10 September 2004Return made up to 23/08/04; full list of members (6 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
19 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 September 2003Return made up to 23/08/03; full list of members (6 pages)
8 October 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
9 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
7 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
7 September 2001Return made up to 23/08/01; full list of members (6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 154 drake street rochdale lancashire OL16 1PX (1 page)
10 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
7 March 2001Return made up to 29/09/00; full list of members (6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
23 August 1999Incorporation (13 pages)