Company NameSpecialist Legal Services Limited
Company StatusDissolved
Company Number03905648
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Joseph O'Rourke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhirley House
Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director NameJohn Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Nook
Urmston
Manchester
Lancashire
M41 9GP
Secretary NameMr Lee Stephen Bradney
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tytherington Drive
Tytherington
Macclesfield
Cheshire
SK10 2HJ
Director NameMr Kevin John Richardson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside
55 Pexhill Road
Macclesfield
Cheshire
SK11 9QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWashbrook House Lancastrian
Business Centre Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,673
Current Liabilities£30,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 March 2004Return made up to 13/01/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 February 2002Return made up to 13/01/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 June 2001Director's particulars changed (1 page)
13 February 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
3 January 2001Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page)
11 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Incorporation (15 pages)
13 January 2000Secretary resigned (1 page)