Company NameConcept Accident Management Ltd
Company StatusDissolved
Company Number06653290
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)
Previous NameDirect Claims UK Ltd

Business Activity

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

Directors

Director NameFouad El Habbal
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 18 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5AP
Director NameMrs Kiran Mahmood
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204a Laund Road
Huddersfield
W Yorks
HD3 3UD
Secretary NameFirst Secretary Services UK Ltd (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressOffice 12 Westby Close
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW

Contact

Websitewww.co-operative.co.uk
Telephone0800 0234708
Telephone regionFreephone

Location

Registered Address169 Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5AP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£117,391
Cash£3,334
Current Liabilities£252,281

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Completion of winding up (1 page)
9 February 2015Order of court to wind up (3 pages)
6 February 2015Order of court to wind up (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Notice of completion of voluntary arrangement (8 pages)
22 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
5 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1,000
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
9 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 November 2010Amended accounts made up to 31 July 2009 (5 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
6 September 2010Termination of appointment of Kiran Mahmood as a director (1 page)
11 June 2010Appointment of Fouad El Habbal as a director (3 pages)
17 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
7 May 2010Registered office address changed from 204a Laund Road Huddersfield W Yorks HD3 3UD United Kingdom on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 204a Laund Road Huddersfield W Yorks HD3 3UD United Kingdom on 7 May 2010 (2 pages)
27 April 2010Company name changed direct claims uk LTD\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
27 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
10 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 August 2008Appointment terminated secretary first secretary services uk LTD (1 page)
23 July 2008Director's change of particulars / kiran mahmood / 23/07/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from office 12 westby close whitehills business park blackpool lancashire FY4 5LW united kingdom (1 page)
22 July 2008Incorporation (13 pages)