Company Name121 Accident Management Ltd
Company StatusDissolved
Company Number06526649
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Dissolution Date18 December 2019 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Constantine Nicholas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address14 Beccles Road
Sale
Cheshire
M33 3RP
Secretary NameMr Mark John Jenkins
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address1 Hambledon Close
Atherton
Manchester
M46 9TU
Director NameMr Mark John Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address1 Hambledon Close
Atherton
Manchester
M46 9TU
Director NameMr Glenn Paul Thwaites
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address17 Apple Way
Middleton
Manchester
M24 1GX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2013
Net Worth-£183,360
Cash£767
Current Liabilities£606,330

Accounts

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

Filing History

18 December 2019Final Gazette dissolved following liquidation (1 page)
18 September 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
31 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 31 May 2019 (2 pages)
3 April 2019Liquidators' statement of receipts and payments to 22 January 2019 (17 pages)
10 April 2018Liquidators' statement of receipts and payments to 22 January 2018 (17 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (10 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (10 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
30 March 2016Liquidators statement of receipts and payments to 22 January 2016 (10 pages)
30 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (10 pages)
30 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (10 pages)
3 March 2016Termination of appointment of Mark John Jenkins as a director on 12 January 2016 (2 pages)
3 March 2016Termination of appointment of Mark John Jenkins as a director on 12 January 2016 (2 pages)
22 January 2016Termination of appointment of Glenn Paul Thwaites as a director on 12 January 2016 (2 pages)
22 January 2016Termination of appointment of Glenn Paul Thwaites as a director on 12 January 2016 (2 pages)
24 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (8 pages)
24 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (8 pages)
24 March 2015Liquidators statement of receipts and payments to 22 January 2015 (8 pages)
4 February 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 4 February 2014 (2 pages)
3 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2014Statement of affairs with form 4.19 (10 pages)
3 February 2014Statement of affairs with form 4.19 (10 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
10 December 2013Amended accounts made up to 31 March 2012 (3 pages)
10 December 2013Amended accounts made up to 31 March 2012 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
29 April 2013Director's details changed for Mr Glenn Paul Thwaites on 28 June 2011 (2 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
29 April 2013Director's details changed for Mr Glenn Paul Thwaites on 28 June 2011 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Amended accounts made up to 31 March 2010 (3 pages)
10 July 2012Amended accounts made up to 31 March 2010 (3 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Glenn Paul Thwaites on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Glenn Paul Thwaites on 1 January 2012 (2 pages)
20 April 2012Director's details changed for Glenn Paul Thwaites on 1 January 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
24 April 2008Director's change of particulars / constantine nicholas / 18/04/2008 (1 page)
24 April 2008Director's change of particulars / constantine nicholas / 18/04/2008 (1 page)
22 April 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2008Director appointed constantine nicholas (2 pages)
15 April 2008Director and secretary appointed mark john jenkins (2 pages)
15 April 2008Director and secretary appointed mark john jenkins (2 pages)
15 April 2008Director appointed glenn paul thwaites (2 pages)
15 April 2008Director appointed constantine nicholas (2 pages)
15 April 2008Director appointed glenn paul thwaites (2 pages)
7 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
7 March 2008Incorporation (9 pages)
7 March 2008Incorporation (9 pages)
7 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)