Company NameAdvanced Accident Advice Limited
DirectorsAnthony Thomas Hylins and James Joseph Casby
Company StatusDissolved
Company Number04632448
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Directors

Director NameAnthony Thomas Hylins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Wearish Lane
Westhoughton
Bolton
Lancashire
BL5 2AX
Director NameMr James Joseph Casby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Powis Road
Ashton
Preston
PR2 1AE
Secretary NamePaula Hulins
NationalityBritish
StatusCurrent
Appointed01 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address27 Wearish Lane
Westhoughton
Bolton
Lancashire
BL5 2AX
Director NameJulie Helena Cuerden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Manor Court
Fulwood
Preston
Lancashire
PR2 7DU
Secretary NameJulie Helena Cuerden
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Manor Court
Fulwood
Preston
Lancashire
PR2 7DU

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
18 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Registered office changed on 20/11/03 from: 27 the downs altrincham WA14 2QD (1 page)
18 November 2003Statement of affairs (10 pages)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2003Appointment of a voluntary liquidator (1 page)
27 October 2003Registered office changed on 27/10/03 from: 160 elliot street tyldesley manchester M29 8DS (1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Nc inc already adjusted 18/03/03 (1 page)
8 May 2003Nc inc already adjusted 18/03/03 (1 page)
8 May 2003Nc inc already adjusted 18/03/03 (1 page)
8 May 2003Nc inc already adjusted 18/03/03 (1 page)
25 March 2003Registered office changed on 25/03/03 from: 27 wearish lane westhoughton bolton lancashire BL5 2AX (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)