Company NameAccident Support Unit Limited
Company StatusDissolved
Company Number03075603
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Charles Blackmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(same day as company formation)
RoleGeneral Garage Manager
Correspondence Address23 Chilton Close
Eggbuckland
Plymouth
PL6 5SP
Director NameRoland Charles Reed Waters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(same day as company formation)
RoleAutomotive Consultant
Correspondence AddressLower Dunstone
Chillington
Kingsbridge
Devon
TQ7 2LW
Secretary NameRoland Charles Reed Waters
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressLower Dunstone
Chillington
Kingsbridge
Devon
TQ7 2LW
Secretary NameRoland Charles Reed Waters
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleAutomotive Consultant
Correspondence AddressLower Dunstone
Chillington
Kingsbridge
Devon
TQ7 2LW
Director NameMrs Molly Irene Waters
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLower Dunstone
Chillington
Kingsbridge
Devon
TQ7 2LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
4 June 2001Receiver ceasing to act (1 page)
4 June 2001Receiver's abstract of receipts and payments (3 pages)
11 October 2000Administrative Receiver's report (8 pages)
11 October 20003.2 statement of affairs (3 pages)
12 July 2000Registered office changed on 12/07/00 from: brook court 27 market road plymouth PL7 1QW (1 page)
11 July 2000Appointment of receiver/manager (1 page)
6 July 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
17 November 1998Registered office changed on 17/11/98 from: britton house 10 fore street kingsbridge devon TQ7 1NY (1 page)
27 August 1998Return made up to 04/07/98; no change of members (5 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 04/07/97; no change of members
  • 363(287) ‐ Registered office changed on 11/08/97
(4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
7 July 1995Secretary resigned (2 pages)
4 July 1995Incorporation (22 pages)