Company NameAccelerated Legal Services Limited
Company StatusDissolved
Company Number05533659
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameAccelerated Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMark Henry Latimer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Ballycrochan Avenue
Bangor
BT19 7LA
Northern Ireland
Director NameMr Howard Roberts Beckett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Mill Lane
Heswall
Merseyside
CH60 2TF
Wales
Director NameZelda Marion Latimer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Ballycrochan Avenue
Bangor
BT19 7LA
Northern Ireland
Secretary NameBarbara Anne Hilland
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Rosevale Meadows
Lisburn
County Antrim
BT28 1JF
Northern Ireland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mark Henry Latimer
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,214
Cash£10,284
Current Liabilities£233,790

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Suite 6 Ground Floor Marwood Building Riverside Park Southwood Road Wirral Merseyside CH62 3QX England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Registered office address changed from Suite 6 Ground Floor Marwood Building Riverside Park Southwood Road Wirral Merseyside CH62 3QX England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Registered office address changed from 11 Victoria Street Belfast BT1 3GA on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 11 Victoria Street Belfast BT1 3GA on 4 September 2013 (1 page)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Termination of appointment of Zelda Latimer as a director (1 page)
22 May 2013Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 September 2011Termination of appointment of Barbara Hilland as a secretary (1 page)
7 September 2011Termination of appointment of Barbara Hilland as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mark Henry Latimer on 11 August 2010 (2 pages)
16 September 2010Director's details changed for Zelda Marion Latimer on 11 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 11/08/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 11/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 June 2008Return made up to 11/08/07; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 November 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Registered office changed on 06/07/06 from: eastham hall eastham village wirral merseyside CH62 0AF (1 page)
6 June 2006Director resigned (1 page)
14 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
26 August 2005Company name changed accelerated support services lim ited\certificate issued on 26/08/05 (2 pages)
11 August 2005Incorporation (12 pages)