Company NameAltrincham Accident Solicitors Ltd
Company StatusDissolved
Company Number04431396
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ian Jefferies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(6 days after company formation)
Appointment Duration16 years, 2 months (closed 10 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ
Secretary NameMr Stephen Graham Rayner
NationalityBritish
StatusClosed
Appointed09 May 2002(6 days after company formation)
Appointment Duration16 years, 2 months (closed 10 July 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Triangle, 1st Floor
8 Cross Street
Altrincham
Cheshire
WA14 1EQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Jefferies
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
30 November 2015Registered office address changed from 1st Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Triangle, 1st Floor 8 Cross Street Altrincham Cheshire WA14 1EQ on 30 November 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Director's details changed for Mr Michael Ian Jefferies on 25 August 2011 (2 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 May 2010Director's details changed for Michael Ian Jefferies on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Stephen Graham Rayner on 3 May 2010 (1 page)
7 May 2010Secretary's details changed for Stephen Graham Rayner on 3 May 2010 (1 page)
7 May 2010Director's details changed for Michael Ian Jefferies on 3 May 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from ashley house ashley road altrincham cheshire WA14 2DW england (1 page)
17 November 2008Registered office changed on 17/11/2008 from 5 lindop road hale altrincham cheshire WA15 9DZ (1 page)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 June 2006Return made up to 03/05/06; full list of members (6 pages)
2 August 2005Return made up to 03/05/05; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Return made up to 03/05/04; full list of members (6 pages)
25 January 2004Registered office changed on 25/01/04 from: downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
29 May 2003Return made up to 03/05/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 November 2002New secretary appointed (2 pages)
22 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 45/49 greek street stockport cheshire SK3 8AX (2 pages)
13 June 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (9 pages)