Company NameAccident Claims And Services Ltd
DirectorsMichael Andrew Potts and Richard Henry Jaceniuk
Company StatusDissolved
Company Number02787921
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Previous NameInsurance Claims Assistance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMichael Andrew Potts
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleMarketing Consultant
Correspondence Address9 Landseer Drive
Macclesfield
SK10 3RU
Director NameMr Richard Henry Jaceniuk
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Central Drive
Long Lane
Cheadle
Cheshire
SK8 3AD
Secretary NameMr Richard Henry Jaceniuk
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Central Drive
Long Lane
Cheadle
Cheshire
SK8 3AD
Director NameGillian Diane Shepherd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1994)
RolePersonnel Manager
Correspondence AddressCragness 44 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Secretary NameGillian Diane Shepherd
NationalityBritish
StatusResigned
Appointed11 February 1993(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1994)
RolePersonnel Manager
Correspondence AddressCragness 44 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Director NameSandra Bradley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2000)
RoleAdministrator
Correspondence Address5 Bramley Crescent
Stockport
Greater Manchester
SK4 2AX
Director NameEric Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1998)
RoleSales
Correspondence Address9 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressCherry Lodge
Malton Road, Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£126,647

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Completion of winding up (1 page)
2 May 2002Order of court to wind up (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 3 chepstow street manchester M1 5HJ (1 page)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 1999 (6 pages)
25 June 2001Company name changed insurance claims assistance limi ted\certificate issued on 25/06/01 (2 pages)
20 February 2001Return made up to 08/02/00; no change of members (6 pages)
20 February 2001Return made up to 08/02/01; full list of members (6 pages)
28 November 2000Strike-off action suspended (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
25 April 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 August 1998 (13 pages)
15 November 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(4 pages)
8 November 1999Return made up to 08/02/98; full list of members (6 pages)
23 April 1999Full accounts made up to 31 August 1997 (12 pages)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Director resigned (1 page)
12 May 1998Ad 23/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 May 1998Ad 25/07/96--------- £ si 22000@1 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
5 June 1997£ nc 1000/50000 25/07/96 (1 page)
5 June 1997Accounts for a small company made up to 31 August 1995 (5 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 June 1997Return made up to 08/02/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 October 1996Return made up to 08/02/96; no change of members (4 pages)