Company NameManchester Law Society Recruitment Limited
Company StatusDissolved
Company Number06023929
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameSpireline Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrances Mary Eccles Bech
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 01 June 2010)
RoleExecutive Director
Correspondence AddressHope Farm
44 Lancaster Road
Salford
Lancashire
M6 8AW
Secretary NameFrances Mary Eccles Bech
NationalityBritish
StatusClosed
Appointed04 January 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 01 June 2010)
RoleExecutive Director
Correspondence AddressHope Farm
44 Lancaster Road
Salford
Lancashire
M6 8AW
Director NameMr Michael Peter Mackey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Bridge Street
Manchester
Greater Manchester
M3 3BN
Director NameStephen Charles Hindmarsh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 June 2010)
RoleSolicitor
Correspondence Address14 Barnfield
Urmston
Manchester
Lancashire
M41 9EN
Director NameMr Christopher Kirk-Blythe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2008)
RoleRecruitment Consultant
Correspondence Address2 Halstead Avenue
Chorlton Green
Manchester
Lancashire
M21 9FT
Director NameMaria Edwina Healey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 July 2007)
RoleSolicitor
Correspondence Address4 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressRational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
16 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 85
(15 pages)
16 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 85
(15 pages)
16 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 85
(15 pages)
7 January 2010Director's details changed for Michael Peter Mackey on 31 October 2008 (3 pages)
7 January 2010Director's details changed for Michael Peter Mackey on 31 October 2008 (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 January 2009Appointment terminated director christopher kirk-blythe (1 page)
6 January 2009Appointment Terminated Director christopher kirk-blythe (1 page)
19 December 2008Return made up to 08/12/08; full list of members (10 pages)
19 December 2008Return made up to 08/12/08; full list of members (10 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 08/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2008Return made up to 08/12/07; full list of members (8 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
30 March 2007Ad 28/02/07--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
30 March 2007£ nc 1000/85000 28/02/07 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2007£ nc 1000/85000 28/02/07 (2 pages)
30 March 2007Ad 28/02/07--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Company name changed spireline LTD\certificate issued on 02/03/07 (3 pages)
2 March 2007Company name changed spireline LTD\certificate issued on 02/03/07 (3 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
8 December 2006Incorporation (8 pages)
8 December 2006Incorporation (8 pages)