Company NameA1 Autoclaims Limited
Company StatusDissolved
Company Number04444117
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameGatejump Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Stuart Kelly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address14 Brindley Wharf The Waterfront
Preston On The Hill
Warrington
Cheshire
WA4 4AU
Director NameMr Geoffrey Peter Underhill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2005)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
1a Parkgate Road
Stockton Heath
Cheshire
WA4 2AP
Secretary NameDaniel Stuart Kelly
NationalityBritish
StatusClosed
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address14 Brindley Wharf The Waterfront
Preston On The Hill
Warrington
Cheshire
WA4 4AU
Director NameNancy Anne Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2003)
RoleSolicitor
Correspondence Address9 Platt Street
Cheadle
Cheshire
SK8 2AY
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2003)
RoleSolicitor
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS
Secretary NameNancy Anne Jones
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2003)
RoleSolicitor
Correspondence Address9 Platt Street
Cheadle
Cheshire
SK8 2AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address14 Brindley Wharf
The Waterfront, Preston On
The Hill Warrington
Cheshire
WA4 4AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
24 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: c/o perkins mainman solicitors 1 king street manchester H2 6AW (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
28 June 2002Secretary resigned (2 pages)
28 June 2002Registered office changed on 28/06/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 June 2002Director resigned (2 pages)
21 May 2002Incorporation (11 pages)