Company NameAccident Claims Countrywide Limited
Company StatusDissolved
Company Number06138792
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 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
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ
Secretary NameMrs Paula Maria Tanner
NationalityIrish
StatusClosed
Appointed18 May 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 10 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ
Secretary NameDorothy Rae Scott
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Gerrard Avenue
Timperley
Altrincham
Cheshire
WA15 6HS

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

29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
30 November 2015Registered office address changed from 1st Floor Ashley House Ashley Road Altincham 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)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Director's details changed for Mr Michael Ian Jefferies on 25 August 2011 (2 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
21 March 2011Secretary's details changed for Mrs Paula Maria Tanner on 21 March 2011 (1 page)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Michael Ian Jefferies on 10 March 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Return made up to 05/03/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from ashley house ashley road altrincham cheshire WA14 2DW england (1 page)
17 November 2008Registered office changed on 17/11/2008 from oakfield house, 60 oakfield road altrincham cheshire WA15 8EW (1 page)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
18 March 2008Ad 05/03/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 March 2007Incorporation (17 pages)