Company NameNorth West Accident Claims Limited
Company StatusDissolved
Company Number04826789
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAshfaq Ahmed
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 Green Lane
Bolton
BL3 2HX
Director NameRaja Mohammed Amjad
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Westbourne Avenue
Bolton
BL3 2LJ
Director NameWaheed Zaman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address611 Bury Road
Bolton
BL2 6HX
Secretary NameMohammed Ayub
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address223 Green Lane
Bolton
BL3 2LE
Director NameMohammed Ayub
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address223 Green Lane
Bolton
BL3 2LE

Location

Registered Address282 Manchester Road
Bolton
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£63,033
Cash£6,284
Current Liabilities£117,403

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2007Director resigned (1 page)
22 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 November 2006Return made up to 09/07/06; no change of members (8 pages)
3 November 2005Return made up to 09/07/05; no change of members (8 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)