Company NameLegal Pickle Ltd
Company StatusDissolved
Company Number06174707
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Sklan-Willis
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 01 October 2013)
RoleLegal & Compliance Director
Country of ResidenceEngland
Correspondence Address11 St. Pauls Gardens
St. Pauls Road
Salford
Lancashire
M7 3EB
Director NameMr Jonathan Maurice Joseph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Bishops Road
Prestwich
Lancashire
M25 0HT
Secretary NameJonathan Sklan-Willis
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 New Hall Road
Salford
M7 4EL
Secretary NameMr Aron Leitner
NationalityBritish
StatusResigned
Appointed10 December 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2009)
RoleCompany Director
Correspondence AddressFlat 2, Bedford Court, Upper Park Road
Salford
Lancashire
M7 4JA

Location

Registered Address11 St. Pauls Gardens
St. Pauls Road
Salford
Lancashire
M7 3EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Director's details changed for Mr Jonathan Sklan-Willis on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Jonathan Sklan-Willis on 6 January 2011 (2 pages)
7 January 2011Registered office address changed from 11 Limefield Court, Limefield Road,, Salford Lancashire M7 4LT on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr Jonathan Sklan-Willis on 6 January 2011 (2 pages)
7 January 2011Registered office address changed from 11 Limefield Court, Limefield Road,, Salford Lancashire M7 4LT on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 11 Limefield Court, Limefield Road,, Salford Lancashire M7 4LT on 7 January 2011 (1 page)
4 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-04
  • GBP 2
(4 pages)
4 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-04
  • GBP 2
(4 pages)
4 July 2010Director's details changed for Mr Jonathan Sklan-Willis on 14 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Jonathan Sklan-Willis on 14 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Appointment Terminated Secretary aron leitner (1 page)
23 June 2009Appointment terminated secretary aron leitner (1 page)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
29 April 2009Secretary's Change of Particulars / aron leitner / 13/04/2009 / HouseName/Number was: flat 2, now: flat 2,; Street was: hazel slack, now: bedford court, 78 upper park road; Area was: old hall road, now: ; Post Code was: M7 4JH, now: M7 4JA; Country was: , now: united kingdom (1 page)
29 April 2009Secretary's change of particulars / aron leitner / 13/04/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 August 2008Secretary's Change of Particulars / aron leitner / 15/08/2008 / HouseName/Number was: , now: flat 2; Street was: 10 new hall road, now: hazel slack; Area was: , now: old hall road; Post Code was: M7 4EL, now: M7 4JH (1 page)
15 August 2008Secretary's change of particulars / aron leitner / 15/08/2008 (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: 11 limefield court, limefield road, salford lancashire M7 4LT (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Location of debenture register (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 11 limefield court, limefield road, salford lancashire M7 4LT (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 14 bishops road prestwich manchester M25 0HT (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 14 bishops road prestwich manchester M25 0HT (1 page)
10 December 2007New secretary appointed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Location of debenture register (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)