Company NameMarshalls Legal Services Ltd
Company StatusDissolved
Company Number07514974
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameJoseph James Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Emma Elizabeth Marshall-Birks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Emma Elizabeth Marshall-Birks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager Stoke On Trent
Staffs
ST7 2EW
Director NameMr Simon John Perry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fairway
Alsager
Stoke-On-Trent
Staffordshire
ST7 2AZ

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Emma Elizabeth Marshall-birks
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
26 January 2016Change of name notice (2 pages)
26 January 2016Company name changed joseph james associates LTD\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(2 pages)
20 January 2016Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EP to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 20 January 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
6 February 2015Registered office address changed from St Mary's House Crewe Road Alsager Stoke on Trent Staffs ST7 2EW to 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from St Mary's House Crewe Road Alsager Stoke on Trent Staffs ST7 2EW to 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EP on 6 February 2015 (1 page)
10 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
10 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
29 March 2012Termination of appointment of Simon Perry as a director (1 page)
29 March 2012Appointment of Mrs Emma Elizabeth Marshall-Birks as a director (2 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Emma Elizabeth Marshall-Birks as a director (1 page)
17 May 2011Appointment of Mr Simon John Perry as a director (2 pages)
2 February 2011Incorporation (20 pages)