COLEGATE ACCIDENT ASSISTANCE LTD

Register to unlock more data on OkredoRegister

COLEGATE ACCIDENT ASSISTANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03700693

Incorporation date

24/01/1999

Size

Dormant

Contacts

Registered address

Registered address

50 - 52 Chancery Lane, London WC2A 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1999)
dot icon27/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2017
Termination of appointment of Kirsten Morrison as a secretary on 2017-02-03
dot icon11/08/2016
Voluntary strike-off action has been suspended
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon14/06/2016
Application to strike the company off the register
dot icon14/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/09/2015
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon21/09/2015
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon21/09/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon15/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon18/08/2015
Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA England to 50 - 52 Chancery Lane London WC2A 1HL on 2015-08-19
dot icon30/07/2015
Resolutions
dot icon30/07/2015
Statement of company's objects
dot icon17/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon17/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon17/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon17/06/2015
Termination of appointment of Edward Ian Charles Walker as a secretary on 2015-05-29
dot icon01/03/2015
Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB to Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA on 2015-03-02
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/01/2015
Appointment of Mr Laurence Moorse as a director on 2014-12-10
dot icon01/01/2015
Appointment of Mr Robert Martin Fielding as a director on 2014-12-10
dot icon01/01/2015
Termination of appointment of David Badal Sandhu as a director on 2014-12-10
dot icon06/07/2014
Termination of appointment of Ian Farrelly as a secretary
dot icon06/07/2014
Appointment of Mr Edward Ian Charles Walker as a secretary
dot icon16/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Ian Farrelly as a secretary
dot icon29/08/2013
Termination of appointment of Peter Harrison as a secretary
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/08/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon10/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr David Badal Sandhu on 2010-12-31
dot icon10/01/2011
Secretary's details changed for Peter John Harrison on 2010-12-31
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2009
Director's change of particulars / david sandhu / 01/07/2006
dot icon25/01/2009
Registered office changed on 26/01/2009 from indemnity house sir frank whittle way blackpool lancashire FY4 2FA
dot icon26/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon06/02/2008
Director resigned
dot icon27/01/2008
Return made up to 25/01/08; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/08/2007
Auditor's resignation
dot icon28/02/2007
Return made up to 25/01/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon15/08/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon07/04/2005
Return made up to 25/01/05; full list of members
dot icon03/01/2005
Full accounts made up to 2004-06-30
dot icon15/11/2004
Director's particulars changed
dot icon15/11/2004
Director's particulars changed
dot icon13/07/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon30/06/2004
Registered office changed on 01/07/04 from: 21 market place dereham norfolk NR19 2AX
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned;director resigned
dot icon05/04/2004
Return made up to 25/01/04; full list of members
dot icon28/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/06/2003
Registered office changed on 25/06/03 from: dickleburgh manor norwich road dickleburgh diss norfolk IP21 4NJ
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Secretary resigned;director resigned
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon27/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 25/01/03; full list of members
dot icon22/01/2002
Return made up to 25/01/02; full list of members
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 25/01/01; full list of members
dot icon01/10/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 25/01/00; full list of members
dot icon10/02/1999
Ad 25/01/99--------- £ si 999@1=999 £ ic 1/1000
dot icon09/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon09/02/1999
Registered office changed on 10/02/99 from: dickleburgh manor dickleburgh diss norfolk IP21 4NJ
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
Director resigned
dot icon24/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Robert Martin
Director
09/12/2014 - 16/09/2015
64
Morrison, Kirsten
Secretary
28/05/2015 - 02/02/2017
-
Farrelly, Ian
Secretary
30/06/2013 - 29/06/2014
-
Bobbins, Nicola Katy
Secretary
31/05/2003 - 21/06/2004
-
Fowlie, Kenneth John
Director
28/05/2015 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEGATE ACCIDENT ASSISTANCE LTD

COLEGATE ACCIDENT ASSISTANCE LTD is an(a) Dissolved company incorporated on 24/01/1999 with the registered office located at 50 - 52 Chancery Lane, London WC2A 1HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEGATE ACCIDENT ASSISTANCE LTD?

toggle

COLEGATE ACCIDENT ASSISTANCE LTD is currently Dissolved. It was registered on 24/01/1999 and dissolved on 27/02/2017.

Where is COLEGATE ACCIDENT ASSISTANCE LTD located?

toggle

COLEGATE ACCIDENT ASSISTANCE LTD is registered at 50 - 52 Chancery Lane, London WC2A 1HL.

What does COLEGATE ACCIDENT ASSISTANCE LTD do?

toggle

COLEGATE ACCIDENT ASSISTANCE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLEGATE ACCIDENT ASSISTANCE LTD?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved via voluntary strike-off.