Company NameSenate Solicitors Limited
Company StatusDissolved
Company Number05056193
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NamesRed Systems Limited and Impactlaw Limited

Business Activity

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

Directors

Director NameMr Neil Malcolm Millar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(4 months after company formation)
Appointment Duration17 years, 1 month (closed 03 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove
Sale
Cheshire
M33 3UW
Secretary NamePatricia Mary Millar
NationalityBritish
StatusClosed
Appointed28 June 2004(4 months after company formation)
Appointment Duration17 years, 1 month (closed 03 August 2021)
RoleCompany Director
Correspondence Address2 Highgrove
Sale
Cheshire
M33 3UW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSuite G13, Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

22 August 2013Delivered on: 27 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Application to strike the company off the register (1 page)
28 April 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England to Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 28 February 2020 (1 page)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
13 December 2019Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England to 26 Greek Street Stockport Cheshire SK3 8AB on 13 December 2019 (1 page)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
20 November 2017Registered office address changed from 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB England to 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB England to 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 20 November 2017 (1 page)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 September 2015Registered office address changed from 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB England to 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB England to 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB on 30 September 2015 (1 page)
10 August 2015Registered office address changed from No2 Universal Square Devonshire Street North Manchester M12 6JH to 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB on 10 August 2015 (1 page)
10 August 2015Registered office address changed from No2 Universal Square Devonshire Street North Manchester M12 6JH to 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB on 10 August 2015 (1 page)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 August 2013Registration of charge 050561930001 (5 pages)
27 August 2013Registration of charge 050561930001 (5 pages)
8 May 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
8 May 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 January 2013Registered office address changed from 2 Highgrove Sale Cheshire M33 3UW on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 2 Highgrove Sale Cheshire M33 3UW on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 2 Highgrove Sale Cheshire M33 3UW on 5 January 2013 (1 page)
4 July 2012Company name changed impactlaw LIMITED\certificate issued on 04/07/12
  • NM06 ‐
(3 pages)
4 July 2012Company name changed impactlaw LIMITED\certificate issued on 04/07/12
  • NM06 ‐
(3 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-08
(2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-08
(2 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Neil Malcolm Millar on 25 February 2010 (2 pages)
13 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Neil Malcolm Millar on 25 February 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
9 March 2007Return made up to 25/02/07; full list of members (2 pages)
9 March 2007Return made up to 25/02/07; full list of members (2 pages)
23 March 2006Return made up to 25/02/06; full list of members (6 pages)
23 March 2006Return made up to 25/02/06; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
10 March 2005Return made up to 25/02/05; full list of members (6 pages)
10 March 2005Return made up to 25/02/05; full list of members (6 pages)
9 July 2004Company name changed red systems LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Company name changed red systems LIMITED\certificate issued on 09/07/04 (2 pages)
1 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
1 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
1 July 2004Registered office changed on 01/07/04 from: red systems LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: red systems LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
25 February 2004Incorporation (18 pages)
25 February 2004Incorporation (18 pages)