Company NameCar Crash Assistance Limited
Company StatusDissolved
Company Number06509610
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Lee John Fisher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameMr Neville Murray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Croxon Way
Mill Road
Burnham On Crouch
Essex
CM0 8QR
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameCharlotte Louise Hurst
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 2009)
RoleCompany Director
Correspondence Address16 Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Director NameMr Daniel Lee Buller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Church Lane
Bulphan
Essex
RM14 3TR

Location

Registered Address16 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

3 at £1Lee Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,463
Cash£7,888
Current Liabilities£38,172

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2013Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 20 June 2013 (1 page)
18 February 2013Termination of appointment of Daniel Buller as a director (2 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 3
(4 pages)
30 January 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 September 2010Appointment of Daniel Buller as a director (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 May 2009Return made up to 20/02/09; full list of members (3 pages)
21 May 2009Appointment terminated director charlotte hurst (1 page)
21 May 2009Director appointed lee john fisher (1 page)
12 November 2008Director appointed charlotte louise hurst (1 page)
12 November 2008Appointment terminated director neville murray (1 page)
4 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 February 2008Incorporation (17 pages)