Company NameAccident First Aid Limited
Company StatusDissolved
Company Number03461707
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameSystemstock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2002)
RoleFinance Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2002)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameRobert William Jefferson
NationalityBritish
StatusClosed
Appointed08 June 1998(7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed07 November 1997(1 day after company formation)
Appointment Duration7 months (resigned 08 June 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(1 day after company formation)
Appointment Duration7 months (resigned 08 June 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
County Durham
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 January 2001Return made up to 06/11/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 August 2000Return made up to 06/11/99; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 January 1999Return made up to 06/11/98; full list of members (6 pages)
2 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Ad 08/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 20 newcastle upon tyne tyne and wear NE99 1YQ (1 page)
12 June 1998Director resigned (1 page)
27 November 1997Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Director resigned (1 page)
13 November 1997Company name changed systemstock LIMITED\certificate issued on 14/11/97 (2 pages)
6 November 1997Incorporation (12 pages)