Northenden
Manchester
M22 4HH
Director Name | Robin Keith Patey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 25 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4HH |
Director Name | Daniel Adam Slade |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 25 April 2023) |
Role | Solicitor |
Country of Residence | Solicitor |
Correspondence Address | Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4HH |
Director Name | Mr Lawrence Copitch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bruntwood Lane Cheadle Cheshire SK8 1MS |
Director Name | Mr Tom Lavin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ashley Road Hale Cheshire WA14 2UN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | accidentlaw.ltd.uk |
---|---|
Telephone | 0161 2235484 |
Telephone region | Manchester |
Registered Address | Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4HH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
1000 at £1 | Express Solicitors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
1 July 2009 | Delivered on: 2 July 2009 Satisfied on: 2 May 2014 Persons entitled: Thomas Lavin and Lawrence Martin Copitch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 May 2014 | Satisfaction of charge 1 in full (4 pages) |
24 April 2014 | Termination of appointment of Tom Lavin as a director (2 pages) |
24 April 2014 | Appointment of Mr James Thomas Maxey as a director (3 pages) |
24 April 2014 | Registered office address changed from 552 Hyde Road Gorton Manchester M18 7AA Uk on 24 April 2014 (2 pages) |
24 April 2014 | Appointment of Daniel Adam Slade as a director (3 pages) |
24 April 2014 | Appointment of Robin Keith Patey as a director (3 pages) |
24 April 2014 | Termination of appointment of Lawrence Copitch as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Lawrence Copitch on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Lawrence Copitch on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Tom Lavin on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Tom Lavin on 1 October 2009 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2009 | Resolutions
|
22 May 2009 | Ad 08/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 May 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
12 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
8 May 2009 | Incorporation (23 pages) |