Company NameDownie & Co Solicitors Limited
Company StatusDissolved
Company Number04553958
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameThe Downie Anderson Partnership Limited

Business Activity

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

Directors

Director NameMr Colin Ross Downie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Braddan Avenue
Sale
Manchester
M33 3WP
Secretary NameMichael James Paul Wilson
NationalityBritish
StatusClosed
Appointed05 December 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Thornton Road
Liverpool
Merseyside
L16 2LS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameIan James Anderson
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleSecretary
Correspondence Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Ian James Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 17 August 2004)
RoleSolicitor
Correspondence Address16 Millfield
Parkview, Neston
Wirral
Merseyside
CH64 3TF
Wales

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£5,094
Cash£1,305
Current Liabilities£525,942

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 04/10/05; full list of members (6 pages)
22 March 2006New secretary appointed (2 pages)
27 January 2006Deferment of dissolution (voluntary) (1 page)
14 July 2005Order of court to wind up (2 pages)
18 April 2005Return made up to 04/10/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Director resigned (1 page)
20 May 2004Return made up to 04/10/03; full list of members (6 pages)
21 January 2004New director appointed (2 pages)
6 May 2003Company name changed the downie anderson partnership LIMITED\certificate issued on 06/05/03 (2 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
11 November 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2002Registered office changed on 11/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)