Company NameCollective Legal Solutions Limited
Company StatusDissolved
Company Number06243597
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Christopher John Dingley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Alexander Iain Rousell Crate
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2015(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusClosed
Appointed11 July 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Erica Louise Hancock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Banner Centre
620 Attercliffe Road
Sheffield
S9 3QS
Director NameMrs Rosina Khan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Banner Centre
620 Attercliffe Road
Sheffield
S9 3QS
Secretary NameMr Christopher John Dingley
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Banner Centre
620 Attercliffe Road
Sheffield
S9 3QS
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed17 November 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websitecollectivelegalsolutions.co.uk
Email address[email protected]
Telephone0800 1105221
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Collective Legal Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,001

Accounts

Latest Accounts4 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
16 September 2021Application to strike the company off the register (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 4 January 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
24 July 2019Accounts for a dormant company made up to 5 January 2019 (2 pages)
19 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
19 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
26 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/08/2019.
(2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 6 January 2018 (3 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Steve Fowler as a secretary on 17 November 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 January 2017Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages)
5 January 2017Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,001
(7 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,001
(7 pages)
7 January 2016Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages)
5 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,001
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,001
(4 pages)
6 August 2014Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,001
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,001
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Erica Hancock as a director (1 page)
19 April 2013Termination of appointment of Erica Hancock as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 December 2012Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,001
(4 pages)
14 December 2012Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,001
(4 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 May 2011Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages)
13 May 2011Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 January 2010Director's details changed for Mrs Rosina Khan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Christopher John Dingley on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alexander Iain Rousell Crate on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Erica Louise Ball on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Rosina Khan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Christopher John Dingley on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Erica Louise Ball on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Christopher John Dingley on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Mr Christopher John Dingley on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Alexander Iain Rousell Crate on 28 January 2010 (2 pages)
12 June 2009Return made up to 10/05/09; full list of members (5 pages)
12 June 2009Return made up to 10/05/09; full list of members (5 pages)
11 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 August 2008Return made up to 10/05/08; full list of members (5 pages)
11 August 2008Return made up to 10/05/08; full list of members (5 pages)
8 August 2008Director's change of particulars / rosina hester / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / rosina hester / 08/08/2008 (1 page)
10 May 2007Incorporation (16 pages)
10 May 2007Incorporation (16 pages)