Company NameH R - Legal Answers Ltd
Company StatusDissolved
Company Number05778416
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Daniel Peter Booth
NationalityBritish
StatusClosed
Appointed13 April 2006(1 day after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Newlands Road
Stockton Heath
Cheshire
WA4 2DS
Director NameMr Paul O'Rourke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 02 June 2009)
RoleLaw
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Vicarage Daisy Hill
Westhoughton
Bolton
Lancashire
BL5 2EL
Director NameMr Daniel Peter Booth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Newlands Road
Stockton Heath
Cheshire
WA4 2DS
Director NameMr Francis Patrick Griffin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 June 2008)
RoleLaw
Correspondence Address32 Ashfield Lane
Milnrow
OL16 4EW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHr Legal House 28 Manchester Road
Westhoughton
Bolton
BL5 3QJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Financials

Year2014
Net Worth-£34,844
Cash£31,050
Current Liabilities£67,775

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
30 June 2008Appointment terminated director daniel booth (1 page)
30 June 2008Appointment terminated director francis griffin (1 page)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 19 lord street westhoughton BL5 3SE (1 page)
14 April 2008Amended accounts made up to 31 March 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 12/04/07; full list of members (7 pages)
27 April 2007New director appointed (2 pages)
12 July 2006New secretary appointed (1 page)
28 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 June 2006Ad 01/06/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)