Company NameA & A Compensation Claims Limited
Company StatusDissolved
Company Number06485196
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Majid Sadiq
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
Director NameMr Neil David Sharples
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Millwood Court
Bury
Lancashire
BL9 9SD
Director NameMr Raja Hassain Ali
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rothwell Street
Rochdale
Lancashire
OL12 9BL
Secretary NameAccounts And Admin Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address103 Blackburn Street
Radcliffe
Manchester
Lancashire
M26 3WQ

Location

Registered Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Majid Sadiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,490
Cash£656
Current Liabilities£635

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (3 pages)
20 August 2013Application to strike the company off the register (3 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
10 January 2013Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 10 January 2013 (1 page)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
23 March 2011Purchase of own shares. (3 pages)
23 March 2011Purchase of own shares. (3 pages)
21 March 2011Termination of appointment of Raja Ali as a director (1 page)
21 March 2011Termination of appointment of Raja Ali as a director (1 page)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 July 2010Termination of appointment of Neil Sharples as a director (1 page)
11 July 2010Appointment of Mr Raja Hassain Ali as a director (2 pages)
11 July 2010Termination of appointment of Accounts and Admin Limited as a secretary (1 page)
11 July 2010Appointment of Mr Majid Sadiq as a director (2 pages)
11 July 2010Termination of appointment of Accounts and Admin Limited as a secretary (1 page)
11 July 2010Termination of appointment of Neil Sharples as a director (1 page)
11 July 2010Appointment of Mr Raja Hassain Ali as a director (2 pages)
11 July 2010Appointment of Mr Majid Sadiq as a director (2 pages)
14 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
14 February 2010Secretary's details changed for Accounts and Admin Limited on 28 January 2010 (2 pages)
14 February 2010Secretary's details changed for Accounts and Admin Limited on 28 January 2010 (2 pages)
19 October 2009Registered office address changed from 22 Millwood Court Bury Lancashire BL9 9SD United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 22 Millwood Court Bury Lancashire BL9 9SD United Kingdom on 19 October 2009 (1 page)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from accounts and admin LIMITED 101 a blackburn street radcliffe manchester M26 3WQ (1 page)
9 February 2009Accounts made up to 31 January 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Secretary's Change of Particulars / accounts and admin LIMITED / 01/01/2009 / HouseName/Number was: , now: 22; Street was: accounts and admin LIMITED, now: millwood court; Area was: 101 a blackburn street, radcliffe, now: ; Post Town was: manchester, now: bury; Region was: , now: lancashire; Post Code was: M26 3WQ, now: BL9 9SD; Country was: , now: (1 page)
9 February 2009Secretary's change of particulars / accounts and admin LIMITED / 01/01/2009 (1 page)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from accounts and admin LIMITED 101 a blackburn street radcliffe manchester M26 3WQ (1 page)
9 February 2009Location of register of members (1 page)
28 January 2008Incorporation (13 pages)
28 January 2008Incorporation (13 pages)