Company NameKWIK Accident Management Ltd
Company StatusDissolved
Company Number04797689
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Philip Frederick Gibson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(12 years after company formation)
Appointment Duration1 year, 2 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
Director NameMr Tabassum Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Dell
Huddersfield
West Yorkshire
HD2 2FD
Secretary NameMrs Samina Hussain
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleHousewife
Correspondence Address7 The Dell
Fixby
Huddersfield
Yorkshire
HD2 2FD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.kwikaccidentmanagement.co.uk/

Location

Registered Address242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Samina Hussain
50.00%
Ordinary
1 at £1Tabassum Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£38,015
Cash£55,828
Current Liabilities£543,070

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Termination of appointment of Tabassum Hussain as a director on 22 June 2015 (1 page)
25 June 2015Appointment of Mr Philip Frederick Gibson as a director (2 pages)
25 June 2015Termination of appointment of Samina Hussain as a secretary on 22 June 2015 (1 page)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
22 June 2015Termination of appointment of Tabassum Hussain as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Philip Frederick Gibson as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Samina Hussain as a secretary on 22 June 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2009Restoration by order of the court (3 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 13/06/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 September 2007Return made up to 13/06/07; full list of members (2 pages)
21 July 2006Return made up to 13/06/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2005Return made up to 13/06/05; full list of members (6 pages)
22 December 2004Return made up to 13/06/04; full list of members (6 pages)
14 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (12 pages)