Company NameFirst Response Law Limited
Company StatusDissolved
Company Number06097825
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date21 August 2020 (3 years, 8 months ago)
Previous NamesCanters Services Limited and Motor Accident Assist Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Patrick Fitzpatrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Martin Christopher Malone
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr James Brian Toole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(5 years, 5 months after company formation)
Appointment Duration8 years (closed 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMrs Louise Elsa Burns-Lunt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(7 years after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Mark Anthony William Flynn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(7 years after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMrs Louise Burns-Lunt
StatusClosed
Appointed11 February 2014(7 years after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2020)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMrs Louise Elsa Burns-Lunt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Temple Square, 24 Dale Street
Liverpool
Merseyside
L2 5RU
Director NameMr Mark Anthony William Flynn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Temple Square, 24 Dale Street
Liverpool
Merseyside
L2 5RU
Secretary NameMrs Louise Elsa Burns-Lunt
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Caithness Road
Allerton
Liverpool
Merseyside
L18 9SL
Director NameKevin Carl Pinkstone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Kew House Drive
Scarisbrick
Merseyside
PR8 5HH
Director NameMr Matthew Michael Roberts
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years after company formation)
Appointment Duration9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Temple Square, 24 Dale Street
Liverpool
Merseyside
L2 5RU

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£70,136
Cash£34,449
Current Liabilities£203,921

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (8 pages)
28 September 2017Removal of liquidator by court order (18 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (12 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
12 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (12 pages)
11 May 2015Liquidators statement of receipts and payments to 20 March 2015 (21 pages)
11 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (21 pages)
8 April 2014Registered office address changed from 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU on 8 April 2014 (2 pages)
2 April 2014Appointment of a voluntary liquidator (1 page)
2 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2014Statement of affairs with form 4.19 (5 pages)
17 February 2014Appointment of Mr Mark Anthony William Flynn as a director (2 pages)
17 February 2014Appointment of Mrs Louise Burns-Lunt as a director (2 pages)
17 February 2014Appointment of Mrs Louise Burns-Lunt as a secretary (2 pages)
11 February 2014Termination of appointment of Louise Burns-Lunt as a director (1 page)
11 February 2014Termination of appointment of Mark Flynn as a director (1 page)
11 February 2014Termination of appointment of Louise Burns-Lunt as a secretary (1 page)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 4
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Appointment of Mr James Brian Toole as a director (2 pages)
9 March 2012Purchase of own shares. (3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 3.20
(4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of Matthew Roberts as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Appointment of Mr Matthew Michael Roberts as a director (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Ian Patrick Fitzpatrick on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mark Anthony William Flynn on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Louise Burns-Lunt on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Martin Christopher Malone on 28 March 2010 (2 pages)
6 February 2010Termination of appointment of Kevin Pinkstone as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Company name changed motor accident assist LIMITED\certificate issued on 20/04/09 (2 pages)
2 April 2009Return made up to 12/02/09; no change of members (10 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Director appointed kevin carl pinkstone (2 pages)
23 May 2008Company name changed canters services LIMITED\certificate issued on 23/05/08 (2 pages)
11 March 2008Return made up to 12/02/08; full list of members (5 pages)
19 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 February 2007Incorporation (19 pages)