This company is commonly known as Car Circle Accident Management Ltd. The company was founded 8 years ago and was given the registration number 10100447. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CAR CIRCLE ACCIDENT MANAGEMENT LTD |
---|---|---|
Company Number | : | 10100447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 April 2016 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ | Director | 27 February 2020 | Active |
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR | Director | 17 October 2018 | Active |
19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 09 May 2018 | Active |
19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 24 May 2017 | Active |
146, Gravel Lane, Wilmslow, England, SK9 6EG | Director | 19 April 2017 | Active |
86, King Edward Road, Hyde, England, SK14 5JJ | Director | 24 May 2017 | Active |
Apt 2 Ashley Court, Cannon St, Hollingworth, Hyde, England, SK14 8LR | Director | 04 April 2016 | Active |
19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 09 May 2018 | Active |
Mr Paul John Fallows | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR |
Nature of control | : |
|
Mr Andrew Franks | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Adamson House, Towers Business Park, Manchester, England, M20 2YY |
Nature of control | : |
|
Mr David Alan Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apt 2 Ashley Court, Cannon St, Hyde, England, SK14 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-12 | Resolution | Resolution. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.