Company NameKingston Legal Services Limited
Company StatusDissolved
Company Number03168864
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameMadecover Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roger John Coleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameAnthony Philip Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleSolicitor
Correspondence Address9 Station Road
Esher
Surrey
KT10 8DY
Director NameMr Nigel Arthur Tarrant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Embercourt Road
Thames Ditton
Kingston
Surrey
KT7 0LW
Director NameMrs Janet Catherine Tilley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Pine Gardens
Berrylands Surbiton
Kingston
Surrey
KT5 8LH
Secretary NameMr Roger John Coleman
NationalityBritish
StatusClosed
Appointed04 July 1996(3 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Secretary NameMrs Pauline Cowie
NationalityBritish
StatusResigned
Appointed23 May 1996(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Handforth Road
Wilmslow
Cheshire
SK9 2LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Colemans Solicitors
Elisabeth House
16 St Peters Square
Manchester
M2 3DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
5 June 2001Return made up to 07/03/01; full list of members (8 pages)
25 May 2001Full accounts made up to 31 May 2000 (9 pages)
18 May 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
2 May 1999Return made up to 07/03/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
28 May 1997Return made up to 07/03/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
(6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 July 1996Company name changed madecover LIMITED\certificate issued on 29/07/96 (2 pages)
17 July 1996Accounting reference date notified as 31/05 (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Registered office changed on 02/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996Secretary resigned (1 page)