Company NameGood As New Accident Repair Centre Limited
Company StatusDissolved
Company Number07556231
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)

Directors

Director NameMr Nigel Robert Blogg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(1 month after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMrs Daphne Emett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(1 month after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMrs Emma Louise Jackson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(1 month after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMs Shelagh Brownlow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Walton Crescent
Blackburn
Lancashire
BB2 3TQ

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (13 pages)
8 August 2016Liquidators' statement of receipts and payments to 6 June 2016 (12 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
24 July 2015Liquidators statement of receipts and payments to 6 June 2015 (8 pages)
24 July 2015Liquidators' statement of receipts and payments to 6 June 2015 (8 pages)
24 July 2015Liquidators statement of receipts and payments to 6 June 2015 (8 pages)
28 August 2014Liquidators statement of receipts and payments to 6 June 2014 (9 pages)
28 August 2014Liquidators statement of receipts and payments to 6 June 2014 (9 pages)
28 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (9 pages)
3 September 2013Liquidators statement of receipts and payments to 6 June 2013 (9 pages)
3 September 2013Liquidators statement of receipts and payments to 6 June 2013 (9 pages)
3 September 2013Liquidators' statement of receipts and payments to 6 June 2013 (9 pages)
10 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 July 2012Registered office address changed from Unit 4C Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QD England on 10 July 2012 (2 pages)
11 June 2012Statement of affairs with form 4.19 (7 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2011Registered office address changed from 8 Walton Crescent Blackburn Lancashire BB2 3TQ United Kingdom on 12 April 2011 (1 page)
12 April 2011Appointment of Mrs Emma Louise Jackson as a director (2 pages)
12 April 2011Appointment of Mrs Daphne Emett as a director (2 pages)
12 April 2011Appointment of Mr Nigel Robert Blogg as a director (2 pages)
12 April 2011Termination of appointment of Shelagh Brownlow as a director (1 page)
8 March 2011Incorporation
Statement of capital on 2011-03-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 March 2011Incorporation
Statement of capital on 2011-03-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)