Company NameFoxdenton Accident Assist Limited
Company StatusDissolved
Company Number07340580
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Norman Charles Corbett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(1 month after company formation)
Appointment Duration6 years, 7 months (closed 26 April 2017)
RoleEstimator/Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Birch Garage Manchester Road
Heywood
Rochdale
Greater Manchester
OL10 2QD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£28,833
Current Liabilities£149,842

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
26 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
23 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2015Registered office address changed from Unit 5 Birch Garage Manchester Road Heywood OL10 2QD to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Unit 5 Birch Garage Manchester Road Heywood OL10 2QD to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 November 2015 (1 page)
19 November 2015Statement of affairs with form 4.19 (6 pages)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
19 November 2015Statement of affairs with form 4.19 (6 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
19 November 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
22 September 2010Appointment of Norman Charles Corbett as a director (2 pages)
22 September 2010Appointment of Norman Charles Corbett as a director (2 pages)
10 August 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
10 August 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)