Company NameAccident Claims 4U Limited
Company StatusDissolved
Company Number05898809
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 9 months 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
Appointed08 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ
Secretary NameStephen Graham Rayner
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ

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 Ian Jefferies
100.00%
Ordinary

Accounts

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

Filing History

8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 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)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Secretary's details changed for Stephen Graham Rayner on 11 August 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Michael Ian Jefferies on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr Michael Ian Jefferies on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael Ian Jefferies on 8 August 2010 (2 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Registered office changed on 20/04/2009 from ashley house ashley road altrincham cheshire WA14 2DW (1 page)
17 November 2008Registered office changed on 17/11/2008 from 60 oakfield road altrincham cheshire WA15 8EW (1 page)
20 August 2008Return made up to 08/08/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2007Ad 08/08/06--------- £ si 1@1 (2 pages)
29 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 August 2006Incorporation (17 pages)