Company NameAccident Compensation Team Limited
Company StatusDissolved
Company Number04170027
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Thomas Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Denshaw
Upholland
Skelmersdale
West Lancashire
WN8 0AY
Director NameTimothy Neal Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Melling Way
Winstanley
Wigan
West Lancashire
WN3 6JB
Secretary NameSusan Claire Wood
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleSecretary
Correspondence Address36 Melling Way
Winstanley
Wigan
West Lancashire
WN3 6JB
Director NameStephan Anthony Farmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Denshaw
Upholland
West Lancashire
BL9 5ED
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 November 2001Resolutions
  • RES13 ‐ Transfer of shares 26/10/01
(1 page)
18 September 2001Ad 06/03/01--------- £ si 998@1=998 £ ic 2/1000 (1 page)
18 September 2001Registered office changed on 18/09/01 from: 52 denshaw up holland skelmersdale WN8 0AY (1 page)
25 July 2001Director resigned (1 page)
22 March 2001New director appointed (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (1 page)
22 March 2001New secretary appointed (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (1 page)
28 February 2001Incorporation (13 pages)