Company NameAccident Investigation & Management Limited
DirectorsDavid Michael Harling and Kevin James Weston
Company StatusDissolved
Company Number03284223
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7460Investigation & security
SIC 80100Private security activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Michael Harling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(same day as company formation)
RoleLawyer
Correspondence Address3 Rodden Road
Frome
Somerset
BA11 2AD
Director NameMr Kevin James Weston
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(12 months after company formation)
Appointment Duration26 years, 5 months
RoleSales & Marketing Director
Correspondence AddressLansdown View
Golden Valley Bitton
Bristol
Avon
BS30 6NT
Secretary NameMr Kevin James Weston
NationalityBritish
StatusCurrent
Appointed03 September 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressLansdown View
Golden Valley Bitton
Bristol
Avon
BS30 6NT
Director NameUrsula Mary Child
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleManager
Correspondence Address216 Ellan Hay Road
Bradley Stoke
Bristol
South Gloucestershire
BS32 0HF
Secretary NameUrsula Mary Child
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleManager
Correspondence Address216 Ellan Hay Road
Bradley Stoke
Bristol
South Gloucestershire
BS32 0HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFerrgusson House 124 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 December 2003Dissolved (1 page)
1 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Statement of affairs (9 pages)
27 October 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1999Registered office changed on 06/10/99 from: oakfield house oakfield grove bristol BS8 2BN (1 page)
11 March 1999Registered office changed on 11/03/99 from: nair & co chartered accountants 3RD floor whitefriars lewins mead bristol BS1 2NT (1 page)
15 December 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998New secretary appointed (1 page)
28 September 1998Secretary resigned;director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: rivermead keynsham road keynsham bristol BS18 2DE (1 page)
16 February 1998Ad 09/02/98--------- £ si 21000@1=21000 £ ic 42002/63002 (2 pages)
15 January 1998Particulars of mortgage/charge (6 pages)
12 December 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
12 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Memorandum and Articles of Association (11 pages)
1 December 1997New director appointed (2 pages)
25 November 1997£ nc 1000/500000 19/11/97 (1 page)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1997Ad 19/11/97--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages)
20 October 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
2 December 1996Secretary resigned (1 page)
26 November 1996Incorporation (16 pages)