Company NameLegal Investigation Services Limited
Company StatusDissolved
Company Number04450261
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameDominic James Moss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 03 April 2007)
RoleSolicitor
Correspondence Address73 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Secretary NameMr Michael David Brown
NationalityEnglish
StatusClosed
Appointed08 July 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 03 April 2007)
RoleParalegal
Country of ResidenceEngland
Correspondence Address1 Beech Avenue
Poulton Le Fylde
Lancashire
FY6 7AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address25a High Street
Northwich
Cheshire
CW9 5BY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1,172
Cash£291

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 November 2006Application for striking-off (1 page)
6 July 2006Return made up to 29/05/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: unit 3 brynn farm business park warrington road cuddington cheshire CW8 2LW (1 page)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
11 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
29 June 2004Return made up to 29/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 March 2004Registered office changed on 09/03/04 from: 21 victoria street morecambe lancashire LA4 4AE (1 page)
11 July 2003Return made up to 29/05/03; full list of members (6 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 21 victoria street morecambe lancs LA4 4AE (1 page)
17 December 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)