Company NameA H Limited
Company StatusDissolved
Company Number05439677
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameAccidents Happen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Kent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Anglesey Drive
Poynton
Cheshire
SK12 1BU
Director NameJulie Patricia Lucas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Anson Road
Poynton
Cheshire
SK12 1TD
Secretary NameJulie Patricia Lucas
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Anson Road
Poynton
Cheshire
SK12 1TD
Director NameMr Nicholas James Simeon Cox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 23 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bagstock Avenue
Poynton
Stockport
Cheshire
SK12 1YU
Director NameGlenn Farrell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 November 2010)
RoleAdministrator
Correspondence Address38 Chelford Road
Macclesfield
Cheshire
SK10 3LG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,950
Cash£1,108
Current Liabilities£82,202

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved following liquidation (1 page)
23 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
28 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
28 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
28 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2009Statement of affairs with form 4.19 (8 pages)
15 January 2009Statement of affairs with form 4.19 (8 pages)
15 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-07
(1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
21 December 2008Registered office changed on 21/12/2008 from woodhouse farm, anson road, poynton, stockport cheshire SK12 1TD (1 page)
21 December 2008Registered office changed on 21/12/2008 from woodhouse farm, anson road, poynton, stockport cheshire SK12 1TD (1 page)
12 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 May 2008Return made up to 28/04/08; full list of members (5 pages)
30 May 2008Return made up to 28/04/08; full list of members (5 pages)
4 February 2008Resolutions
  • RES13 ‐ Subdivision 22/01/08
(2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008S-div 22/01/08 (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008S-div 22/01/08 (1 page)
4 February 2008Resolutions
  • RES13 ‐ Subdivision 22/01/08
(2 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
22 November 2005Company name changed accidents happen LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed accidents happen LIMITED\certificate issued on 22/11/05 (2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 September 2005Ad 09/09/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 September 2005Ad 09/09/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (12 pages)
28 April 2005Incorporation (12 pages)