Company NameExpress Accident Claims Management Limited
Company StatusDissolved
Company Number04802581
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sardar Khan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address38 Belmont Street
Rotherham
S61 1BG
Secretary NameKaresha Bi
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2013)
RoleCompany Director
Correspondence Address38 Belmont Street
Rotherham
South Yorkshire
S61 1BG
Secretary NameManga Khan
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Belmont Street
Holmes
Rotherham
South Yorkshire
S61 1BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address60 Abbeydale Road
Sheffield
S7 1FD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sardar Khan
100.00%
Ordinary

Financials

Year2014
Turnover£2,152
Gross Profit£2,152
Net Worth£5,517
Cash£1,456
Current Liabilities£265

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
5 September 2012Restoration by order of the court (4 pages)
5 September 2012Restoration by order of the court (4 pages)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
23 November 2011Registered office address changed from 90 Westgate Rotherham S60 1BD on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 90 Westgate Rotherham S60 1BD on 23 November 2011 (1 page)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(4 pages)
2 June 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
2 June 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
9 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Sardar Khan on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Sardar Khan on 18 June 2010 (2 pages)
9 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 August 2009Return made up to 18/06/09; full list of members (3 pages)
4 August 2009Return made up to 18/06/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
21 October 2008Return made up to 18/06/08; no change of members (6 pages)
21 October 2008Return made up to 18/06/08; no change of members (6 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 July 2007Return made up to 18/06/07; no change of members (6 pages)
2 July 2007Return made up to 18/06/07; no change of members (6 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 October 2006Return made up to 18/06/06; full list of members (6 pages)
2 October 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
18 September 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
14 February 2006Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
14 February 2006Return made up to 18/06/05; full list of members (6 pages)
22 December 2005Registered office changed on 22/12/05 from: 38 belmont street holmes rotherham south yorkshire S61 1BG (1 page)
22 December 2005Registered office changed on 22/12/05 from: 38 belmont street holmes rotherham south yorkshire S61 1BG (1 page)
13 December 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
13 December 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
23 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 September 2004Return made up to 18/06/04; full list of members (6 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)