Company NameAccident Claims Limited
Company StatusDissolved
Company Number03551002
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

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

Directors

Director NameJohn David Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(2 years, 4 months after company formation)
Appointment Duration23 years (closed 03 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameChristina Thomas
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JJ
Secretary NameHazel Summers
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Oak Avenue
Dunston
Gateshead
Tyne & Wear
NE11 9UR
Secretary NameDavid Pratt
NationalityBritish
StatusResigned
Appointed13 September 2000(2 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0141 8423800
Telephone regionGlasgow

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John David Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 April 2014Director's details changed for John David Thomas on 3 April 2014 (2 pages)
3 April 2014Director's details changed for John David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Pratt on 3 April 2014 (1 page)
3 April 2014Director's details changed for John David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Pratt on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for David Pratt on 3 April 2014 (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
29 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
22 May 2007Return made up to 19/04/07; full list of members (6 pages)
22 May 2007Return made up to 19/04/07; full list of members (6 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
25 April 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001Return made up to 23/04/01; full list of members (5 pages)
25 June 2001Return made up to 23/04/01; full list of members (5 pages)
21 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
21 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
22 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
22 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
1 June 1999Return made up to 23/04/99; full list of members (6 pages)
1 June 1999Return made up to 23/04/99; full list of members (6 pages)
1 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
23 April 1998Incorporation (12 pages)
23 April 1998Incorporation (12 pages)