Company NameThe Accident Claims Agency Limited
Company StatusDissolved
Company Number04157661
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 10 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 NamePaul Collinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Crossall Street
Macclesfield
Cheshire
SK11 6QF
Secretary NamePaul Collinson
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Crossall Street
Macclesfield
Cheshire
SK11 6QF
Director NameJames Robert Allen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 19 Wessex Lodge
The Beeches
West Didsbury
Manchester
M20 2BG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address51 Middle Hillgate
Stockport
Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003Strike-off action suspended (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
23 June 2003Notice of completion of voluntary arrangement (3 pages)
21 March 2003Director resigned (1 page)
11 September 2002Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 April 2002Return made up to 09/02/02; full list of members (5 pages)
25 September 2001Registered office changed on 25/09/01 from: suite 1 3RD floor 50 middle hillgate stockport cheshire SK1 3DL (1 page)
1 May 2001Director's particulars changed (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Incorporation (10 pages)