Company NameMh Legal Recruitment Ltd
Company StatusDissolved
Company Number07780489
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Paul Hitti
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 June 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Sheppherds Chartered Accountants Oak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
Director NameMiss Siobhan Louise Fanning
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valleyfield Accounting Services Unit 8b Hurric
Estuary Boulevard
Liverpool
Merseyside
L24 8RL
Director NameMr Gareth McGhee
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 01 May 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valleyfield Accounting Services Unit 8b Hurric
Estuary Boulevard
Liverpool
Merseyside
L24 8RL

Location

Registered AddressC/O Sheppherds Chartered Accountants Oak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1James Paul Hitti
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,726
Cash£1,529
Current Liabilities£9,225

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 August 2012Registered office address changed from C/O Valleyfield Accounting Services Unit 8B Hurricane Court Estuary Boulevard Liverpool Merseyside L24 8RL England on 17 August 2012 (2 pages)
17 August 2012Registered office address changed from C/O Valleyfield Accounting Services Unit 8B Hurricane Court Estuary Boulevard Liverpool Merseyside L24 8RL England on 17 August 2012 (2 pages)
29 May 2012Termination of appointment of Gareth Mcghee as a director (1 page)
29 May 2012Termination of appointment of Gareth Mcghee as a director (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(3 pages)
1 November 2011Appointment of Mr Gareth Ellis Mcghee as a director (2 pages)
1 November 2011Appointment of Mr Gareth Ellis Mcghee as a director (2 pages)
31 October 2011Termination of appointment of Siobhan Fanning as a director (1 page)
31 October 2011Termination of appointment of Siobhan Fanning as a director (1 page)
31 October 2011Appointment of Mr James Paul Hitti as a director (2 pages)
31 October 2011Appointment of Mr James Paul Hitti as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)