Company NameCarroll Legal Services Ltd
Company StatusDissolved
Company Number03800847
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameTwo Bags Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Larry Carroll
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed05 July 2008(9 years after company formation)
Appointment Duration7 years, 1 month (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Haven
Hale
Altrincham
Cheshire
WA15 8SA
Secretary NameMr Larry Carroll
NationalityIrish
StatusClosed
Appointed05 July 2008(9 years after company formation)
Appointment Duration7 years, 1 month (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Haven
Hale
Altrincham
Cheshire
WA15 8SA
Director NameLawrence Carroll
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCo Director
Correspondence Address3 The Haven
Hale
Altrincham
Cheshire
WA15 8SA
Secretary NameElena Claire Waddell
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 The Haven
Hale
Altrincham
Cheshire
WA15 8SA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 The Haven
Hale
Altrincham
Cheshire
WA15 8SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Lawrence Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,906
Current Liabilities£89,906

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 August 2010Director's details changed for Mr Larry Carroll on 4 July 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Larry Carroll on 4 July 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 July 2008Return made up to 05/07/08; full list of members (3 pages)
29 July 2008Secretary appointed mr larry carroll (1 page)
29 July 2008Director appointed mr larry carroll (1 page)
28 July 2008Appointment terminated director lawrence carroll (1 page)
28 July 2008Appointment terminated secretary elena waddell (1 page)
6 February 2008Company name changed two bags LIMITED\certificate issued on 06/02/08 (3 pages)
18 July 2007Return made up to 05/07/07; no change of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Return made up to 05/07/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 05/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 October 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 October 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 August 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 October 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 July 1999Incorporation (16 pages)