Company NameThe Accident Compensation Group Limited
Company StatusDissolved
Company Number04320336
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameImran Rafiq
NationalityBritish
StatusClosed
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address147 Hamilton Road
Longsight
Manchester
M13 0PL
Director NameIrfan Rafiq
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(2 years after company formation)
Appointment Duration5 years, 5 months (closed 05 May 2009)
RolePersonal Injury
Correspondence Address147 Hamilton Road
Longsight
Manchester
M13 0PL
Secretary NameUrooge Khan
NationalityBritish
StatusClosed
Appointed02 December 2003(2 years after company formation)
Appointment Duration5 years, 5 months (closed 05 May 2009)
RolePersonal Injury
Correspondence Address147 Hamilton Road
Longsight
Manchester
Lancashire
M13 0PL
Secretary NameAmer Rafiq
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleSecretary
Correspondence Address147 Hamilton Road
Longsight
Manchester
M13 0PL
Director NameAmer Rafiq
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address906 Kingsway
Didsbury
Manchester
Lancashire
M20 5WR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address123-125 Union Street
Oldham
Lancashire
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 March 2007Return made up to 09/11/06; full list of members (2 pages)
27 February 2007New director appointed (2 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 December 2005Return made up to 09/11/05; full list of members (2 pages)
23 March 2005Return made up to 09/11/04; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 147 hamilton road manchester M13 0PL (1 page)
20 May 2004Return made up to 09/11/03; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
8 May 2003Return made up to 09/11/02; full list of members (6 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
16 November 2001New director appointed (2 pages)