Company NameAdviserplus Legal Services Limited
Company StatusDissolved
Company Number07726801
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameAdviserplus Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameCraig Fairey
StatusClosed
Appointed22 July 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameDuncan Jubb
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNo 8 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1QT

Contact

Websiteadviserplus.com

Location

Registered AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

1 at £1Adviserplus Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
2 December 2016Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 November 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 6 November 2012 (1 page)
6 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 September 2011Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
19 August 2011Company name changed adviserplus services LTD\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
10 August 2011Change of name notice (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)