Middlesbrough
Cleveland
TS4 2EZ
Director Name | Mr Tabassum Hussain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Dell Huddersfield West Yorkshire HD2 2FD |
Secretary Name | Mrs Samina Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 7 The Dell Fixby Huddersfield Yorkshire HD2 2FD |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.kwikaccidentmanagement.co.uk/ |
---|
Registered Address | 242 Marton Road Middlesbrough Cleveland TS4 2EZ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Samina Hussain 50.00% Ordinary |
---|---|
1 at £1 | Tabassum Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,015 |
Cash | £55,828 |
Current Liabilities | £543,070 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Termination of appointment of Tabassum Hussain as a director on 22 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Philip Frederick Gibson as a director (2 pages) |
25 June 2015 | Termination of appointment of Samina Hussain as a secretary on 22 June 2015 (1 page) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 June 2015 | Termination of appointment of Tabassum Hussain as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Philip Frederick Gibson as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Samina Hussain as a secretary on 22 June 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 June 2009 | Restoration by order of the court (3 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Return made up to 13/06/08; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
22 December 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (12 pages) |