Company NameAccident-Repairs.com Limited
Company StatusDissolved
Company Number04795660
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date14 May 2012 (11 years, 11 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 NameStephen Paul Flanagan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 14 May 2012)
RoleAccident Repairer
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Secretary NameLinda Marie Flanagan
NationalityBritish
StatusClosed
Appointed23 December 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 14 May 2012)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameLinda Marie Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 14 May 2012)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameMr Basyl Haluszczak
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentfield
Falinge Road
Rochdale
Lancashire
OL12 6LD
Director NameElaine Margaret Haluszczak
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBentfield
Falinge Road
Rochdale
Lancashire
OL12 6LD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameElaine Margaret Haluszczak
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBentfield
Falinge Road
Rochdale
Lancashire
OL12 6LD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at 1Ms Linda Marie Flanagan
50.00%
Ordinary
100k at 1Stephen Paul Flanagan
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,281
Cash£1,278
Current Liabilities£162,334

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 May 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Notice of move from Administration to Dissolution (9 pages)
14 February 2012Notice of move from Administration to Dissolution on 30 January 2012 (9 pages)
20 September 2011Administrator's progress report to 10 August 2011 (9 pages)
20 September 2011Administrator's progress report to 10 August 2011 (9 pages)
18 May 2011Statement of affairs with form 2.14B (8 pages)
18 May 2011Statement of affairs with form 2.14B (8 pages)
6 May 2011Result of meeting of creditors (1 page)
6 May 2011Result of meeting of creditors (1 page)
12 April 2011Statement of administrator's proposal (23 pages)
12 April 2011Statement of administrator's proposal (23 pages)
2 March 2011Appointment of an administrator (1 page)
2 March 2011Appointment of an administrator (1 page)
1 March 2011Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 1 March 2011 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 200,000
(5 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 200,000
(5 pages)
5 November 2009Director's details changed for Linda Marie Flanagan on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Paul Flanagan on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Linda Marie Flanagan on 3 November 2009 (2 pages)
5 November 2009Secretary's details changed for Linda Marie Flanagan on 3 November 2009 (1 page)
5 November 2009Director's details changed for Linda Marie Flanagan on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Paul Flanagan on 3 November 2009 (2 pages)
5 November 2009Secretary's details changed for Linda Marie Flanagan on 3 November 2009 (1 page)
5 November 2009Secretary's details changed for Linda Marie Flanagan on 3 November 2009 (1 page)
5 November 2009Director's details changed for Stephen Paul Flanagan on 3 November 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 June 2006Return made up to 11/06/06; full list of members (2 pages)
15 June 2006Return made up to 11/06/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: haluszczak house morton street middleton manchester M24 6AN (1 page)
16 May 2006Registered office changed on 16/05/06 from: haluszczak house morton street middleton manchester M24 6AN (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
24 October 2005Return made up to 11/06/05; full list of members (3 pages)
24 October 2005Return made up to 11/06/05; full list of members (3 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005Auditor's resignation (1 page)
14 January 2005Auditor's resignation (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 June 2004Return made up to 11/06/04; full list of members (8 pages)
25 June 2004Return made up to 11/06/04; full list of members (8 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Ad 25/07/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
11 August 2003Particulars of contract relating to shares (4 pages)
11 August 2003Particulars of contract relating to shares (4 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Ad 25/07/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
11 August 2003Nc inc already adjusted 25/07/03 (1 page)
11 August 2003Nc inc already adjusted 25/07/03 (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 June 2003Incorporation (12 pages)