Bournemouth
Dorset
BH3 7BA
Director Name | Ian Roxburgh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2002) |
Role | Administrator |
Correspondence Address | 16 Brackendale Road Bournemouth Dorset BH8 9JA |
Secretary Name | Paul Simon Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 42 Frederica Road Winton Bournemouth Dorset BH9 2NA |
Secretary Name | Mr Hugh Alan Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Verity Crescent Poole Dorset BH17 7TZ |
Director Name | Catherine Anne Mason |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2010) |
Role | Administrator |
Correspondence Address | 16 Brackendale Road Bournemouth Dorset BH8 9JA |
Secretary Name | Mrs Joanne Louise Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 5 Fernlea Christchurch Dorset BH23 1AX |
Director Name | Mr Paul Simon Haydon |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernlea Christchurch Dorset BH23 1AX |
Director Name | Mr Adam James Clarkson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Grove Lane Chealde-Hulme Stockport Cheshire SK8 7NH |
Director Name | Mr David Gwyn Gullick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dunbar Road Bournemouth Dorset BH3 7BA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | accidentlyinjured.co.uk |
---|---|
Telephone | 01202 555557 |
Telephone region | Bournemouth |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2 at £1 | Roy John Haydon 66.67% Ordinary |
---|---|
1 at £1 | Sandra Lynn Mason 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,260 |
Cash | £1 |
Current Liabilities | £817,425 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 17 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2018 (overdue) |
27 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 27 September 2023 (2 pages) |
---|---|
31 March 2023 | Liquidators' statement of receipts and payments to 31 January 2023 (28 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 31 January 2022 (37 pages) |
6 April 2021 | Liquidators' statement of receipts and payments to 31 January 2021 (33 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 31 January 2020 (34 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 31 January 2019 (32 pages) |
1 April 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Removal of liquidator by creditors (3 pages) |
5 April 2018 | Appointment of a voluntary liquidator (4 pages) |
4 April 2018 | Registered office address changed from Top Floor 14 Dunbar Road Bournemouth Dorset BH3 7BA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 4 April 2018 (2 pages) |
19 March 2018 | Statement of affairs (9 pages) |
19 March 2018 | Resolutions
|
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 November 2015 | Termination of appointment of David Gwyn Gullick as a director on 29 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of David Gwyn Gullick as a director on 29 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Roy John Haydon as a director on 29 October 2015 (3 pages) |
12 November 2015 | Appointment of Mr Roy John Haydon as a director on 29 October 2015 (3 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Termination of appointment of Adam Clarkson as a director (1 page) |
26 February 2013 | Termination of appointment of Adam Clarkson as a director (1 page) |
21 February 2013 | Appointment of David Gwyn Gullick as a director (3 pages) |
21 February 2013 | Appointment of David Gwyn Gullick as a director (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 August 2012 | Termination of appointment of Paul Haydon as a director (1 page) |
13 August 2012 | Termination of appointment of Paul Haydon as a director (1 page) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Termination of appointment of Catherine Mason as a director (1 page) |
16 November 2010 | Termination of appointment of Catherine Mason as a director (1 page) |
22 July 2010 | Termination of appointment of Joanne Haydon as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Joanne Haydon as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Joanne Haydon as a secretary (1 page) |
19 July 2010 | Termination of appointment of Joanne Haydon as a secretary (1 page) |
2 July 2010 | Appointment of Mr Adam James Clarkson as a director (2 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Appointment of Mr Adam James Clarkson as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Appointment terminated secretary hugh comber (1 page) |
1 June 2009 | Secretary appointed mrs joanne louise haydon (1 page) |
1 June 2009 | Secretary appointed mrs joanne louise haydon (1 page) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated secretary hugh comber (1 page) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 May 2009 | Director appointed mr paul simon haydon (1 page) |
29 May 2009 | Director appointed mr paul simon haydon (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 16 brackendale road bournemouth dorset BH8 9JA (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 16 brackendale road bournemouth dorset BH8 9JA (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
29 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
31 May 2002 | Return made up to 17/05/02; full list of members
|
31 May 2002 | Return made up to 17/05/02; full list of members
|
10 May 2002 | Director resigned (2 pages) |
10 May 2002 | Director resigned (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
15 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
16 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
5 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
15 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
3 April 1999 | New secretary appointed (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (1 page) |
9 September 1998 | Full accounts made up to 30 May 1998 (9 pages) |
9 September 1998 | Full accounts made up to 30 May 1998 (9 pages) |
27 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 30 May 1997 (9 pages) |
21 November 1997 | Full accounts made up to 30 May 1997 (9 pages) |
23 June 1997 | Return made up to 17/05/97; no change of members
|
23 June 1997 | Return made up to 17/05/97; no change of members
|
18 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Return made up to 17/05/96; full list of members (6 pages) |
12 November 1996 | Return made up to 17/05/96; full list of members (6 pages) |
12 November 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 16 bbrackendale road bournemouth dorset BH8 9JA (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 16 bbrackendale road bournemouth dorset BH8 9JA (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
17 May 1995 | Incorporation (13 pages) |
17 May 1995 | Incorporation (13 pages) |