CHESHIRE ACCIDENT LAWYERS LIMITED
DARESBURY LAWYERS MEDICAL AGENCY LIMITED

Hellopages » Cheshire » Halton » WA4 4BS

Company number 04624183
Status Liquidation
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Company name changed lawyers medical agency LIMITED\certificate issued on 20/01/17 RES15 ‐ Change company name resolution on 2017-01-17 ; Change of name notice. The most likely internet sites of CHESHIRE ACCIDENT LAWYERS LIMITED are www.cheshireaccidentlawyers.co.uk, and www.cheshire-accident-lawyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cheshire Accident Lawyers Limited is a Private Limited Company. The company registration number is 04624183. Cheshire Accident Lawyers Limited has been working since 23 December 2002. The present status of the company is Liquidation. The registered address of Cheshire Accident Lawyers Limited is Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Wa4 4bs. . RAMSDEN, Monina Maeve is a Secretary of the company. JEFFERIES, Michael Ian is a Director of the company. Secretary RAYNER, Stephen Graham has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RAMSDEN, Monina Maeve
Appointed Date: 01 December 2010

Director
JEFFERIES, Michael Ian
Appointed Date: 23 December 2002
66 years old

Resigned Directors

Secretary
RAYNER, Stephen Graham
Resigned: 01 December 2010
Appointed Date: 23 December 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

CHESHIRE ACCIDENT LAWYERS LIMITED Events

31 Mar 2017
Return of final meeting in a members' voluntary winding up
20 Jan 2017
Company name changed lawyers medical agency LIMITED\certificate issued on 20/01/17
  • RES15 ‐ Change company name resolution on 2017-01-17

20 Jan 2017
Change of name notice
26 Apr 2016
Appointment of a voluntary liquidator
26 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05

...
... and 41 more events
03 Jan 2003
Secretary resigned
03 Jan 2003
Registered office changed on 03/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ
03 Jan 2003
New director appointed
03 Jan 2003
New secretary appointed
23 Dec 2002
Incorporation

CHESHIRE ACCIDENT LAWYERS LIMITED Charges

13 August 2013
Charge code 0462 4183 0002
Delivered: 20 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2012
Charge over cash deposit
Delivered: 31 May 2012
Status: Satisfied on 6 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Its entire right title and interest in and to all deposits…