Company NameLegalshield Limited
DirectorsAlan Francis Brown and Norman Philip Hughes
Company StatusLiquidation
Company Number04008631
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Previous NameBestwealth Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alan Francis Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(2 years, 10 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameMr Norman Philip Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(4 years after company formation)
Appointment Duration19 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChetwynd House, 14 South Drive
Heswall
Wirral
CH60 0BQ
Wales
Secretary NameMr Alan Francis Brown
NationalityBritish
StatusCurrent
Appointed24 June 2004(4 years after company formation)
Appointment Duration19 years, 10 months
RoleChartered Accountant
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameMr Alan Francis Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 October 2001)
RoleChartered Accountant
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameMrs Anne Lunt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Ruff Lane
Westhead
Ormskirk
Lancashire
L40 6HA
Secretary NameMr Alan Francis Brown
NationalityBritish
StatusResigned
Appointed11 October 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 October 2001)
RoleChartered Accountant
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameMr Norman Philip Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2001)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChetwynd House, 14 South Drive
Heswall
Wirral
CH60 0BQ
Wales
Secretary NameRobert Burrow
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address6 Nuthall Road
Southport
Merseyside
PR8 6XB
Secretary NameMrs Veronica Winifred Hall
NationalityBritish
StatusResigned
Appointed21 November 2003(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prestwick Close
Highgrove
Widnes
WA8 9DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2003
Net Worth£8,600
Cash£4,345
Current Liabilities£60,629

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Next Accounts Due31 August 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due20 June 2017 (overdue)

Filing History

16 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Notice of a court order ending Administration (6 pages)
28 July 2009Notice of a court order ending Administration (6 pages)
3 June 2008Administrator's progress report to 18 November 2008 (9 pages)
3 June 2008Administrator's progress report to 18 November 2008 (9 pages)
21 May 2008Notice of extension of period of Administration (1 page)
21 May 2008Notice of extension of period of Administration (1 page)
28 November 2007Administrator's progress report (6 pages)
28 November 2007Administrator's progress report (6 pages)
22 November 2007Notice of extension of period of Administration (1 page)
22 November 2007Notice of extension of period of Administration (1 page)
6 June 2007Administrator's progress report (6 pages)
6 June 2007Administrator's progress report (6 pages)
28 November 2006Administrator's progress report (5 pages)
28 November 2006Administrator's progress report (5 pages)
20 November 2006Notice of extension of period of Administration (1 page)
20 November 2006Notice of extension of period of Administration (1 page)
19 May 2006Administrator's progress report (5 pages)
19 May 2006Notice of extension of period of Administration (1 page)
19 May 2006Notice of extension of period of Administration (1 page)
19 May 2006Administrator's progress report (5 pages)
28 November 2005Administrator's progress report (6 pages)
28 November 2005Administrator's progress report (6 pages)
15 November 2005Notice of extension of period of Administration (1 page)
15 November 2005Notice of extension of period of Administration (1 page)
24 June 2005Administrator's progress report (5 pages)
24 June 2005Administrator's progress report (5 pages)
3 February 2005Statement of affairs (4 pages)
3 February 2005Statement of affairs (4 pages)
3 February 2005Statement of administrator's proposal (3 pages)
3 February 2005Statement of administrator's proposal (3 pages)
29 November 2004Appointment of an administrator (1 page)
29 November 2004Appointment of an administrator (1 page)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
15 June 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Secretary's particulars changed (1 page)
9 January 2004Secretary's particulars changed (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
25 June 2003Return made up to 06/06/03; full list of members (6 pages)
25 June 2003Return made up to 06/06/03; full list of members (6 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page)
4 May 2003New director appointed (2 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
7 August 2002Return made up to 06/06/02; full list of members (7 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Return made up to 06/06/02; full list of members (7 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
23 April 2002Ad 01/01/01--------- £ si [email protected] (2 pages)
23 April 2002Ad 01/01/01--------- £ si [email protected] (2 pages)
11 January 2002Return made up to 06/06/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 06/06/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 November 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 November 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
17 August 2001Return made up to 06/06/01; full list of members (7 pages)
17 August 2001Return made up to 06/06/01; full list of members (7 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
4 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 October 2000Memorandum and Articles of Association (9 pages)
19 October 2000Memorandum and Articles of Association (9 pages)
16 October 2000Registered office changed on 16/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 October 2000Registered office changed on 16/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Company name changed bestwealth LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Company name changed bestwealth LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
6 June 2000Incorporation (13 pages)
6 June 2000Incorporation (13 pages)