First Response Law Limited

General information

Name:

First Response Law Ltd

Office Address:

3 Hardman Street Spinningfields M3 3AT Manchester

Number: 06097825

Incorporation date: 2007-02-12

Dissolution date: 2020-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

First Response Law came into being in 2007 as a company enlisted under no 06097825, located at M3 3AT Manchester at 3 Hardman Street. The company's last known status was dissolved. First Response Law had been on the market for at least 13 years. The firm was known under the name Canters Services until 2008-05-23, at which point it was changed to Motor Accident Assist. The last was known under the name took place on 2009-04-20.

The directors were: Louise B. selected to lead the company in 2014, Mark F. selected to lead the company in 2014, James T. selected to lead the company twelve years ago and 2 others directors.

  • Previous company's names
  • First Response Law Limited 2009-04-20
  • Motor Accident Assist Limited 2008-05-23
  • Canters Services Limited 2007-02-12

Financial data based on annual reports

Company staff

Louise B.

Role: Secretary

Appointed: 11 February 2014

Latest update: 16 June 2023

Louise B.

Role: Director

Appointed: 11 February 2014

Latest update: 16 June 2023

Mark F.

Role: Director

Appointed: 11 February 2014

Latest update: 16 June 2023

James T.

Role: Director

Appointed: 01 August 2012

Latest update: 16 June 2023

Martin M.

Role: Director

Appointed: 12 February 2007

Latest update: 16 June 2023

Ian F.

Role: Director

Appointed: 12 February 2007

Latest update: 16 June 2023

Accounts Documents

Account next due date 31 December 2014
Account last made up date 31 March 2013
Confirmation statement next due date 26 February 2017
Return last made up date 12 February 2013
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Temple Square 24 Dale Street

Post code:

L2 5RU

City / Town:

Liverpool

HQ address,
2013

Address:

1 Temple Square 24 Dale Street

Post code:

L2 5RU

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
13
Company Age

Similar companies nearby

Closest companies