Company NameDLC Solicitors Limited
Company StatusDissolved
Company Number06052847
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date7 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark John Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 07 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMs Kathleen Wilson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 07 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMr Stephen John Rees
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Railway Road
Darwen
BB3 2RJ
Secretary NameBeverley Ann Rees
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Railway Road
Darwen
BB3 2RJ
Director NameMr Sabir Hussain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Railway Road
Darwen
BB3 2RJ
Director NameMr Russell Gordon Stanley
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2013(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Peregrine Drive
Darwen
BB3 0JL

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£97,207
Current Liabilities£75,516

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2020Final Gazette dissolved following liquidation (1 page)
7 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
23 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (16 pages)
23 October 2018Liquidators' statement of receipts and payments to 19 August 2018 (17 pages)
1 December 2017Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 December 2017 (2 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (9 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (9 pages)
11 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (7 pages)
11 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (7 pages)
8 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 August 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Statement of affairs with form 4.19 (6 pages)
28 August 2015Statement of affairs with form 4.19 (6 pages)
28 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-20
(1 page)
11 August 2015Registered office address changed from 25 Bolton Road Darwen Lancashire BB3 1DF to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 25 Bolton Road Darwen Lancashire BB3 1DF to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2015 (2 pages)
19 June 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Registered office address changed from 38 Railway Road Darwen BB3 2RJ on 26 March 2014 (1 page)
26 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Registered office address changed from 38 Railway Road Darwen BB3 2RJ on 26 March 2014 (1 page)
16 January 2014Appointment of Mr Mark John Smith as a director (2 pages)
16 January 2014Appointment of Ms Kathleen Wilson as a director (2 pages)
16 January 2014Appointment of Ms Kathleen Wilson as a director (2 pages)
16 January 2014Appointment of Mr Mark John Smith as a director (2 pages)
27 November 2013Termination of appointment of Beverley Rees as a secretary (1 page)
27 November 2013Termination of appointment of Stephen Rees as a director (1 page)
27 November 2013Termination of appointment of Beverley Rees as a secretary (1 page)
27 November 2013Termination of appointment of Stephen Rees as a director (1 page)
31 October 2013Termination of appointment of Russell Stanley as a director (1 page)
31 October 2013Termination of appointment of Russell Stanley as a director (1 page)
30 October 2013Termination of appointment of Russell Stanley as a director (1 page)
30 October 2013Termination of appointment of Sabir Hussain as a director (1 page)
30 October 2013Termination of appointment of Sabir Hussain as a director (1 page)
30 October 2013Termination of appointment of Russell Stanley as a director (1 page)
14 June 2013Appointment of Russell Gordon Stanley as a director (2 pages)
14 June 2013Appointment of Russell Gordon Stanley as a director (2 pages)
5 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mr Sabir Hussain as a director (2 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 25
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 25
(3 pages)
19 December 2012Appointment of Mr Sabir Hussain as a director (2 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 49
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 49
(3 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Stephen John Rees on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen John Rees on 1 January 2010 (2 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
21 January 2010Director's details changed for Stephen John Rees on 1 January 2010 (2 pages)
21 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 15/01/09; full list of members (3 pages)
3 March 2009Return made up to 15/01/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
15 January 2007Incorporation (8 pages)
15 January 2007Incorporation (8 pages)