Company NameAccident Law Lines Limited
Company StatusDissolved
Company Number03558334
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alan Fitchett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleAccountant
Correspondence Address38 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO2 3RY
Director NameMr Christopher John Nunn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarfield House Bilton Lane
Harrogate
North Yorkshire
HG1 4DN
Secretary NameMr Alan Fitchett
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleAccountant
Correspondence Address38 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO2 3RY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30/38 Dock Street
Leeds
West Yorkshire
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£28,206
Cash£165
Current Liabilities£316

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 June 2006Accounting reference date shortened from 31/05/06 to 31/10/05 (1 page)
14 June 2006Application for striking-off (1 page)
31 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 June 2005Return made up to 06/05/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 May 2004Return made up to 06/05/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 06/05/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 April 2002Return made up to 06/05/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 May 2001Return made up to 06/05/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
17 June 1998Ad 05/06/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
6 May 1998Incorporation (16 pages)