Company NameLegal And Financial Solutions Limited
Company StatusDissolved
Company Number04793644
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameAndrew James Robertson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Gables
Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Director NameMr Jonathan Adrian Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 31 August 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address50 Thurstaston Road
Heswall
Wirral
CH60 6RY
Wales
Secretary NameOliver & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 June 2003(same day as company formation)
Correspondence AddressBooth Mansion 30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Director NameChristopher Gerard Cunliffe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Larton Farm Close
Newton
Wirral
Merseyside
CH48 9YH
Wales
Director NameMr Timothy Joseph Polding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakfield
97 Woodlands Drive Hoole
Chester
Cheshire
CH2 3QJ
Wales
Director NameGraham Paul Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Puddington Lane Burton
South Wirral
Cheshire
CH64 5SE
Wales

Location

Registered AddressBooth Mansion
30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£200
Current Liabilities£1,431

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (2 pages)
18 May 2010First Gazette notice for voluntary strike-off (2 pages)
7 May 2010Termination of appointment of Graham Smith as a director (2 pages)
7 May 2010Termination of appointment of Graham Smith as a director (2 pages)
7 May 2010Termination of appointment of Timothy Polding as a director (2 pages)
7 May 2010Termination of appointment of Timothy Polding as a director (2 pages)
6 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (3 pages)
22 March 2010Termination of appointment of Graham Smith as a director (2 pages)
22 March 2010Termination of appointment of Graham Smith as a director (2 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (4 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (4 pages)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Timothy Polding as a director (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Timothy Polding as a director (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 June 2008Secretary's Change of Particulars / lees lloyd secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: riverside park; Street was: 6TH floor castle chambers, now: 1 southwood road; Area was: 43 castle street, now: bromborough; Post Town was: liverpool, now: wirral; Post Code was: L2 9TJ, now: CH62 3QX; Country was: , now: england (1 page)
16 June 2008Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from lees lloyd whitley 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from lees lloyd whitley 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
24 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 July 2007Return made up to 10/06/07; full list of members (8 pages)
3 July 2007Return made up to 10/06/07; full list of members (8 pages)
21 July 2006Full accounts made up to 30 September 2005 (13 pages)
21 July 2006Full accounts made up to 30 September 2005 (13 pages)
16 June 2006Return made up to 10/06/06; full list of members (8 pages)
16 June 2006Return made up to 10/06/06; full list of members (8 pages)
7 July 2005Return made up to 10/06/05; full list of members (8 pages)
7 July 2005Return made up to 10/06/05; full list of members (8 pages)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
20 October 2004Accounts made up to 30 September 2004 (3 pages)
15 June 2004Return made up to 10/06/04; full list of members (8 pages)
15 June 2004Return made up to 10/06/04; full list of members (8 pages)
2 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
2 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
2 July 2003Ad 24/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 July 2003Ad 24/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 June 2003Incorporation (19 pages)