ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07061432

Incorporation date

30/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Gowers Street, Rochdale OL16 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2009)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon13/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/07/2020
Termination of appointment of Zahra Malik as a secretary on 2020-06-22
dot icon30/03/2020
Registered office address changed from 9 Willowdene Dixons Bank Marton-in-Cleveland Middlesbrough Cleveland TS7 8NY England to 17 Gowers Street Rochdale OL16 2LN on 2020-03-30
dot icon14/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon31/01/2020
Previous accounting period extended from 2019-04-30 to 2019-07-31
dot icon01/08/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2019
Current accounting period shortened from 2018-10-31 to 2018-04-30
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon05/11/2018
Registered office address changed from 14 Scotforth Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8PU England to 9 Willowdene Dixons Bank Marton-in-Cleveland Middlesbrough Cleveland TS7 8NY on 2018-11-05
dot icon13/09/2018
Registered office address changed from Southland Centre Ormsby Road Middlesbrough TS3 0HB to 14 Scotforth Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8PU on 2018-09-13
dot icon21/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Amjid Malik as a director on 2015-01-26
dot icon11/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Ethsham Ahmed as a director
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/04/2013
Registered office address changed from 27 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 2013-04-11
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/11/2009
Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 2009-11-10
dot icon10/11/2009
Appointment of Amjid Malik as a director
dot icon10/11/2009
Appointment of Zahra Malik as a secretary
dot icon30/10/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon30/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.00
-
0.00
-
-
2022
1
2.21K
-
0.00
-
-
2022
1
2.21K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.21K £Ascended838.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED

ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED is an(a) Dissolved company incorporated on 30/10/2009 with the registered office located at 17 Gowers Street, Rochdale OL16 2LN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED?

toggle

ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED is currently Dissolved. It was registered on 30/10/2009 and dissolved on 01/07/2025.

Where is ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED located?

toggle

ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED is registered at 17 Gowers Street, Rochdale OL16 2LN.

What does ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED do?

toggle

ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED have?

toggle

ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED had 1 employees in 2022.

What is the latest filing for ACCIDENT CLAIM MANAGEMENT (NORTH EAST) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.