Company NameCompensation Legal Services Limited
Company StatusDissolved
Company Number04739759
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesCitizens Advice Centre Limited and Citizens Rights (UK) Ltd

Business Activity

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

Directors

Director NameMr Charles Omar Holding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForrest Farm House
High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary NameShaun Patrick Young
NationalityBritish
StatusClosed
Appointed13 February 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
RoleManager
Correspondence Address1 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY
Director NameLee Christopher Henderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleManaging Director
Correspondence Address18 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Secretary NameLee Christopher Henderson
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Secretary NameMark Michael Crompton
NationalityBritish
StatusResigned
Appointed14 June 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 2008)
RoleSecretary
Correspondence Address11 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered AddressUnit 16 Globe Industrial Park
Globe Lane
Dukinfield
Cheshire
SK16 4RE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£69,276
Net Worth-£81,379
Current Liabilities£81,379

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2010Annual return made up to 18 April 2010
Statement of capital on 2010-06-02
  • GBP 2
(14 pages)
2 June 2010Annual return made up to 18 April 2010
Statement of capital on 2010-06-02
  • GBP 2
(14 pages)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
22 May 2009Return made up to 18/04/09; full list of members (10 pages)
22 May 2009Return made up to 18/04/09; full list of members (10 pages)
10 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2008Return made up to 18/04/08; no change of members (6 pages)
15 May 2008Return made up to 18/04/08; no change of members (6 pages)
27 February 2008Secretary appointed shaun patrick young (2 pages)
27 February 2008Secretary appointed shaun patrick young (2 pages)
27 February 2008Appointment terminated secretary mark crompton (1 page)
27 February 2008Appointment Terminated Secretary mark crompton (1 page)
12 February 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 August 2007Return made up to 18/04/07; no change of members (6 pages)
22 August 2007Return made up to 18/04/07; no change of members (6 pages)
25 June 2007Accounting reference date extended from 28/02/07 to 28/08/07 (1 page)
25 June 2007Accounting reference date extended from 28/02/07 to 28/08/07 (1 page)
6 June 2007Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
6 June 2007Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
30 October 2006Full accounts made up to 28 February 2006 (10 pages)
30 October 2006Full accounts made up to 28 February 2006 (10 pages)
2 May 2006Return made up to 18/04/06; full list of members (6 pages)
2 May 2006Return made up to 18/04/06; full list of members (6 pages)
2 November 2005Registered office changed on 02/11/05 from: the old court house chapel street dukinfield cheshire SK16 4DT (1 page)
2 November 2005Registered office changed on 02/11/05 from: the old court house chapel street dukinfield cheshire SK16 4DT (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Accounts made up to 28 February 2005 (5 pages)
25 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 May 2005Company name changed citizens rights (uk) LTD\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed citizens rights (uk) LTD\certificate issued on 05/05/05 (2 pages)
26 April 2005Return made up to 18/04/05; full list of members (6 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
15 April 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
16 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 September 2004Accounts made up to 30 April 2004 (5 pages)
20 August 2004Return made up to 18/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 2004Return made up to 18/04/04; full list of members (6 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New secretary appointed (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Company name changed citizens advice centre LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed citizens advice centre LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: 18 oak avenue romiley stockport cheshire SK6 4DN (1 page)
21 September 2003Registered office changed on 21/09/03 from: 18 oak avenue romiley stockport cheshire SK6 4DN (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
1 May 2003Secretary resigned (1 page)
18 April 2003Incorporation (12 pages)
18 April 2003Incorporation (12 pages)