Company NameAccident Response Services Limited
Company StatusDissolved
Company Number04137958
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameHallco 560 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameCatherine Reed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mersey Meadows
Didsbury
Cheshire
M20 2GB
Director NameMr Nigel Alistair Reed
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameMr Nigel Alistair Reed
NationalityBritish
StatusClosed
Appointed14 March 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameDean Melvin Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressMeadow Bank Coventry Road
Berkswell
West Midlands
CV7 7AZ
Director NameRaymond James Burns
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address3 Eden Bridge Road
Hall Green
Birmingham
B28 8PG
Director NameRichard John Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressThe Mission House Orchard Street
Kettlebrook
Tamworth
Staffordshire
B77 1AT
Secretary NameRaymond James Burns
NationalityBritish
StatusResigned
Appointed11 October 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2003)
RoleCompany Director
Correspondence Address3 Eden Bridge Road
Hall Green
Birmingham
B28 8PG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressQuay House
Quay Street
Manchester
M3 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (5 pages)
4 April 2013Application to strike the company off the register (5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from Quay House C/O Rowe Cohen Quay Street Manchester M3 3JE on 10 March 2010 (1 page)
10 March 2010Director's details changed for Nigel Alistair Reed on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Quay House C/O Rowe Cohen Quay Street Manchester M3 3JE on 10 March 2010 (1 page)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Catherine Reed on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Nigel Alistair Reed on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Catherine Reed on 10 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 March 2008Return made up to 09/01/08; full list of members (3 pages)
5 March 2008Return made up to 09/01/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 March 2007Return made up to 09/01/07; full list of members (7 pages)
16 March 2007Return made up to 09/01/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 January 2006Return made up to 09/01/06; full list of members (7 pages)
20 January 2006Return made up to 09/01/06; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: halliwell landau brown street manchester lancashire M2 2JF (1 page)
22 March 2005Return made up to 09/01/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Return made up to 09/01/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: halliwell landau brown street manchester lancashire M2 2JF (1 page)
8 December 2004Return made up to 09/01/04; full list of members (7 pages)
8 December 2004Return made up to 09/01/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
6 October 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
14 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
1 March 2002Return made up to 09/01/02; full list of members (6 pages)
1 March 2002Return made up to 09/01/02; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 February 2001Company name changed hallco 560 LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed hallco 560 LIMITED\certificate issued on 05/02/01 (2 pages)
9 January 2001Incorporation (17 pages)
9 January 2001Incorporation (17 pages)