Company NameDirect To Lawyers Limited
Company StatusDissolved
Company Number04643482
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameDirect 2 Lawyers Limited

Business Activity

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

Directors

Director NameMr Alan Douglas Cockburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Secretary NameMr Alan Douglas Cockburn
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Director NameRobert Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
Ruyton Xi Towns
Shrewsbury
Shropshire
SY4 1LR
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressNo 2 Greengate Business Centre
Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,099
Cash£19,033
Current Liabilities£55,075

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 35A springmeadow lane uppermill oldham OL3 6HW (1 page)
24 July 2009Registered office changed on 24/07/2009 from 35A springmeadow lane uppermill oldham OL3 6HW (1 page)
20 July 2009Restoration by order of the court (4 pages)
20 July 2009Restoration by order of the court (4 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2007Return made up to 21/01/07; no change of members (7 pages)
25 July 2007Return made up to 21/01/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
25 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
25 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 March 2006Return made up to 21/01/06; full list of members (7 pages)
7 March 2006Return made up to 21/01/06; full list of members (7 pages)
27 April 2005Return made up to 21/01/05; full list of members (7 pages)
27 April 2005Return made up to 21/01/05; full list of members (7 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
16 September 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
16 September 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
28 July 2004Return made up to 21/01/04; full list of members (7 pages)
28 July 2004Return made up to 21/01/04; full list of members (7 pages)
9 July 2003Company name changed direct 2 lawyers LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed direct 2 lawyers LIMITED\certificate issued on 09/07/03 (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)