Manchester
M60 0AG
Director Name | Mr Alexander Iain Rousell Crate |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Caoilionn Hurley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Closed |
Appointed | 11 July 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Erica Louise Hancock |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Mrs Rosina Khan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield S9 3QS |
Secretary Name | Mr Christopher John Dingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 17 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | collectivelegalsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1105221 |
Telephone region | Freephone |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1k at £1 | Collective Legal Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,001 |
Latest Accounts | 4 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2021 | Application to strike the company off the register (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 4 January 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
24 July 2019 | Accounts for a dormant company made up to 5 January 2019 (2 pages) |
19 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
19 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
26 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 6 January 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Steve Fowler as a secretary on 17 November 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 January 2016 | Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 August 2014 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 August 2014 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Termination of appointment of Erica Hancock as a director (1 page) |
19 April 2013 | Termination of appointment of Erica Hancock as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital following an allotment of shares on 27 September 2010
|
14 December 2012 | Statement of capital following an allotment of shares on 27 September 2010
|
14 December 2012 | Resolutions
|
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
13 May 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
13 May 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Rosina Khan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Christopher John Dingley on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alexander Iain Rousell Crate on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Erica Louise Ball on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Rosina Khan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Christopher John Dingley on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Erica Louise Ball on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Christopher John Dingley on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mr Christopher John Dingley on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Alexander Iain Rousell Crate on 28 January 2010 (2 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 August 2008 | Return made up to 10/05/08; full list of members (5 pages) |
11 August 2008 | Return made up to 10/05/08; full list of members (5 pages) |
8 August 2008 | Director's change of particulars / rosina hester / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / rosina hester / 08/08/2008 (1 page) |
10 May 2007 | Incorporation (16 pages) |
10 May 2007 | Incorporation (16 pages) |