Company NameSolicitors Legal Costing Limited
Company StatusDissolved
Company Number06446321
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Elizabeth Julie Jones
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(10 years after company formation)
Appointment Duration1 year, 8 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Yew Tree Lane
Liverpool
L12 9HH
Director NameMr Paul Anthony Lloyd
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 2010)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address6 Tynville Road
Fazakerley
Liverpool
Merseyside
L9 9BW
Director NameMr Terry James Moran
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMrs Paula Marie Satchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Paul Francis Crowley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFrank Crowley House
232 Breck Road Everton
Liverpool
L5 6SN
Director NameMs Jacqueline Duck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 49 Conway Street
Liverpool
L5 3BA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesolicitorslegalcosting.co.uk

Location

Registered Address36 Northwich Road
Weaverham
Northwich
CW8 3BG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£92,849
Cash£4,147
Current Liabilities£33,003

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
17 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 October 2018Termination of appointment of Jacqueline Duck as a director on 23 October 2018 (1 page)
3 August 2018Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to 36 Northwich Road Weaverham Northwich CW8 3BG on 3 August 2018 (1 page)
30 January 2018Termination of appointment of Paul Francis Crowley as a director on 1 January 2018 (1 page)
30 January 2018Appointment of Ms Elizabeth Julie Jones as a director on 1 January 2018 (2 pages)
30 January 2018Appointment of Ms Jacqueline Duck as a director on 1 January 2018 (2 pages)
18 January 2018Confirmation statement made on 19 December 2017 with updates (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
7 December 2015Termination of appointment of Paula Marie Satchell as a director on 11 November 2015 (1 page)
7 December 2015Termination of appointment of Paula Marie Satchell as a director on 11 November 2015 (1 page)
7 December 2015Termination of appointment of Terry James Moran as a director on 11 November 2015 (1 page)
7 December 2015Termination of appointment of Terry James Moran as a director on 11 November 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Mr Terry James Moran on 4 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Paula Marie Satchell on 4 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Paula Marie Satchell on 4 December 2013 (2 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Mr Terry James Moran on 4 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Terry James Moran on 4 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Paula Marie Satchell on 4 December 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Mr Paul Francis Crowley on 1 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Paul Francis Crowley on 1 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Terry James Moran on 1 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Terry James Moran on 1 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Paul Francis Crowley on 1 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Terry James Moran on 1 October 2012 (2 pages)
22 October 2012Termination of appointment of Paul Lloyd as a director (1 page)
22 October 2012Termination of appointment of Paul Lloyd as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Appointment of Mr Paul Francis Crowley as a director (2 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
17 January 2012Appointment of Mr Paul Francis Crowley as a director (2 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
24 November 2011Appointment of Mrs Paula Marie Satchell as a director (2 pages)
24 November 2011Appointment of Mrs Paula Marie Satchell as a director (2 pages)
24 November 2011Appointment of Mr Terry James Moran as a director (2 pages)
24 November 2011Appointment of Mr Terry James Moran as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Registered office address changed from 18, Napier Drive Moreton Wirral Merseyside CH460PS on 25 March 2011 (1 page)
25 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from 18, Napier Drive Moreton Wirral Merseyside CH460PS on 25 March 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
24 February 2010Director's details changed for Mr Paul Anthony Lloyd on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
24 February 2010Director's details changed for Mr Paul Anthony Lloyd on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Anthony Lloyd on 1 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Return made up to 06/12/08; full list of members (3 pages)
26 March 2009Return made up to 06/12/08; full list of members (3 pages)
12 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2008Director appointed mr paul anthony lloyd (1 page)
9 April 2008Director appointed mr paul anthony lloyd (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
6 December 2007Incorporation (13 pages)
6 December 2007Incorporation (13 pages)