IACCIDENT LIMITED
Overview
| Company Name | IACCIDENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07036984 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IACCIDENT LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is IACCIDENT LIMITED located?
| Registered Office Address | Buro Eleven Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IACCIDENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRESCUE LIMITED | Oct 09, 2009 | Oct 09, 2009 |
What are the latest accounts for IACCIDENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for IACCIDENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Oct 31, 2018 | 3 pages | AAMD | ||||||||||
Director's details changed for Mr Ciaran Anthony Hunter on Jul 11, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Peter Tregarthen Roberts as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 2 Durham Drive Buckshaw Village Chorley Lancashire PR7 7AW United Kingdom to 47 Anderton Crescent Buckshaw Village Chorley Lancashire PR7 7BA | 1 pages | AD02 | ||||||||||
Who are the officers of IACCIDENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Roland Dominic Maurice | Secretary | Anderton Crescent Buckshaw Village PR7 7BA Chorley 47 Lancashire England | 148605990001 | |||||||
| CHARLTON, Paul Stephen | Director | Grindsbrook Road Radcliffe M26 3SY Manchester 18 England | United Kingdom | British | 84956340001 | |||||
| HUNTER, Ciaran Anthony | Director | Lisburn Road BT9 7GT Belfast 637a Northern Ireland | Northern Ireland | Northern Irish | 143866670005 | |||||
| MAGUIRE, Roland Dominic Maurice | Director | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven England | England | United Kingdom | 110449080003 | |||||
| DWYER, Daniel James | Director | Clovers End BN1 8PJ Brighton 2 United Kingdom | United Kingdom | British | 86094440001 | |||||
| ROBERTS, Peter Tregarthen | Director | Waldley Doveridge DE6 5LR Ashbourne The Cottage Derbyshire United Kingdom | England | British | 55406540001 |
Who are the persons with significant control of IACCIDENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ciaran Anthony Hunter | Apr 06, 2016 | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven | No |
Nationality: Northern Irish Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Paul Stephen Charlton | Apr 06, 2016 | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
| Mr Roland Dominic Maurice Maguire | Apr 06, 2016 | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0