FIRST CALL-ACCIDENT ASSISTANCE LIMITED

Register to unlock more data on OkredoRegister

FIRST CALL-ACCIDENT ASSISTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806362

Incorporation date

01/04/1993

Size

Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon08/03/2010
Final Gazette dissolved following liquidation
dot icon14/01/2010
Director's details changed for Benedict Patrick Derry O'halloran on 2009-10-01
dot icon08/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon08/12/2009
Return of final meeting in a members' voluntary winding up
dot icon16/09/2009
Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon29/12/2008
Registered office changed on 30/12/2008 from 100 barbirolli square manchester greater manchester M2 3AB
dot icon29/12/2008
Appointment of a voluntary liquidator
dot icon29/12/2008
Declaration of solvency
dot icon29/12/2008
Resolutions
dot icon15/04/2008
Return made up to 02/04/08; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 02/04/07; full list of members
dot icon15/01/2007
Secretary resigned
dot icon01/01/2007
New secretary appointed
dot icon27/12/2006
New director appointed
dot icon21/12/2006
Registered office changed on 22/12/06 from: the priory hitchin hertfordshire SG5 2DW
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
New secretary appointed
dot icon31/05/2006
Return made up to 02/04/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon24/04/2005
Return made up to 02/04/05; full list of members
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed
dot icon19/12/2004
New director appointed
dot icon08/12/2004
Registered office changed on 09/12/04 from: vantage west great west road brentford middlesex TW8 9AG
dot icon30/11/2004
Director resigned
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon28/11/2004
Secretary's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 02/04/04; full list of members
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon01/05/2003
Return made up to 02/04/03; full list of members
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon17/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 02/04/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon12/12/2001
Ad 05/12/01--------- £ si 400000@1=400000 £ ic 10000/410000
dot icon12/12/2001
Nc inc already adjusted 05/12/01
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon11/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon26/11/2001
Director resigned
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/04/2001
Return made up to 02/04/01; full list of members
dot icon03/04/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
New director appointed
dot icon09/08/2000
Secretary's particulars changed
dot icon18/04/2000
Return made up to 02/04/00; full list of members
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon23/12/1999
Secretary resigned;director resigned
dot icon23/12/1999
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Director resigned
dot icon31/05/1999
New director appointed
dot icon01/05/1999
Return made up to 02/04/99; no change of members
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon28/01/1999
Director's particulars changed
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon17/05/1998
Return made up to 02/04/98; full list of members
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New secretary appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
Registered office changed on 18/05/98 from: durrant house 47 holywell street chesterfield S41 7SJ
dot icon17/05/1998
Director resigned
dot icon17/05/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon07/07/1997
Resolutions
dot icon03/06/1997
Full group accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 02/04/97; full list of members
dot icon14/05/1997
New director appointed
dot icon10/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1996
Full group accounts made up to 1995-12-23
dot icon22/10/1996
Accounting reference date extended from 23/12 to 31/12
dot icon24/09/1996
Director resigned
dot icon12/06/1996
Return made up to 02/04/96; no change of members
dot icon12/06/1996
New director appointed
dot icon30/10/1995
Accounting reference date extended from 31/10 to 23/12
dot icon03/09/1995
Accounts for a small company made up to 1994-10-31
dot icon17/04/1995
Return made up to 02/04/95; full list of members
dot icon17/04/1995
Director's particulars changed
dot icon17/04/1995
Registered office changed on 18/04/95
dot icon30/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Auditor's resignation
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Registered office changed on 21/12/94 from: unit 23 mucklow hill industrial estate station road coleshill west midlands B46 1HT
dot icon20/12/1994
Director resigned
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
New director appointed
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon18/10/1994
Accounts for a small company made up to 1993-10-31
dot icon26/07/1994
Accounting reference date shortened from 31/07 to 31/10
dot icon02/05/1994
Return made up to 02/04/94; full list of members
dot icon28/09/1993
Accounting reference date notified as 31/07
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Ad 27/07/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/08/1993
£ nc 1000/10000 27/07/93
dot icon18/08/1993
Registered office changed on 19/08/93 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon18/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1993
Director resigned;new director appointed
dot icon17/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Certificate of change of name
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Registered office changed on 07/07/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
01/04/1993 - 28/06/1993
9767
Cliff, Richard Martyn
Director
28/06/1993 - 26/07/1993
33
Davies, Roger William
Director
26/09/2000 - 30/04/2003
20
Bowen, Graham Michael Glazebrook
Director
23/04/1995 - 05/06/1997
5
Thomas, Julia Margaret
Secretary
28/06/1993 - 26/07/1993
1

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 FIRST CALL-ACCIDENT ASSISTANCE LIMITED

FIRST CALL-ACCIDENT ASSISTANCE LIMITED is an(a) Dissolved company incorporated on 01/04/1993 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST CALL-ACCIDENT ASSISTANCE LIMITED?

toggle

FIRST CALL-ACCIDENT ASSISTANCE LIMITED is currently Dissolved. It was registered on 01/04/1993 and dissolved on 08/03/2010.

Where is FIRST CALL-ACCIDENT ASSISTANCE LIMITED located?

toggle

FIRST CALL-ACCIDENT ASSISTANCE LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does FIRST CALL-ACCIDENT ASSISTANCE LIMITED do?

toggle

FIRST CALL-ACCIDENT ASSISTANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FIRST CALL-ACCIDENT ASSISTANCE LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved following liquidation.