Company NameLaw Link (Legal Expenses) Limited
DirectorsAndrew Keith Broome and Mark Andrew Carpenter
Company StatusDissolved
Company Number03688469
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Keith Broome
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(same day as company formation)
RoleClaims Manager
Correspondence Address32 Penswick Road
Hindley Green
Wigan
Lancashire
WN2 4GA
Director NameMr Mark Andrew Carpenter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 12 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address11 Poynt Chase
Worsley
Manchester
Lancashire
M28 1FQ
Secretary NameAndrew Keith Broome
NationalityBritish
StatusCurrent
Appointed09 January 2004(5 years after company formation)
Appointment Duration20 years, 2 months
RoleManager
Correspondence Address32 Penswick Road
Hindley Green
Wigan
Lancashire
WN2 4GA
Director NameMr Keith Malcolm Broome
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMumbery Lodge 5 Harvest Place
Wargrave
Reading
Berkshire
RG10 8AQ
Director NameJoseph Charles O`Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleMotor Claims Adjustor
Correspondence Address11 Bradwell Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AP
Secretary NameMr Keith Malcolm Broome
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMumbery Lodge 5 Harvest Place
Wargrave
Reading
Berkshire
RG10 8AQ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£14,072
Cash£40,141
Current Liabilities£169,409

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Statement of affairs (5 pages)
29 September 2004Appointment of a voluntary liquidator (1 page)
29 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2004Registered office changed on 20/09/04 from: 11 poynt chase worsley manchester M28 1FQ (1 page)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 February 2004Return made up to 14/12/03; full list of members (8 pages)
1 February 2004Secretary resigned;director resigned (1 page)
1 February 2004New secretary appointed (2 pages)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 May 2003Registered office changed on 21/05/03 from: 5 stuart avenue hindley wigan lancashire WN2 4HP (1 page)
15 April 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Return made up to 14/12/01; full list of members (7 pages)
4 November 2001Director resigned (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
27 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2000Return made up to 24/12/99; full list of members (7 pages)
25 February 1999Ad 24/12/98--------- £ si 3500@1=3500 £ ic 3500/7000 (2 pages)
25 February 1999Ad 24/12/98--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
25 February 1999Ad 24/12/98--------- £ si 3500@1=3500 £ ic 7000/10500 (2 pages)
25 February 1999Ad 24/12/98--------- £ si 498@1=498 £ ic 3002/3500 (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1999Director resigned (1 page)
17 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
24 December 1998Incorporation (12 pages)