Company NameDirect Legal Partners Limited
Company StatusDissolved
Company Number07990458
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date9 September 2014 (9 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.

Directors

Director NameMr Andrew Cooper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68a Hoole Lane
Chester
CH2 3DX
Wales
Director NameMr James Micheal Clayton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House Vaughans Lane
Great Boughton
Chester
CH3 5XF
Wales
Director NameIan McIntosh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFloor 3 10 St John Street
Chester
CH1 1DA
Wales
Director NameRichard Waters
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFuture House High Street
Maybank
ST5 0JB

Contact

Websiteinsideonline.co.uk
Telephone0800 1223534
Telephone regionFreephone

Location

Registered AddressFloor 3 10 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Inside Online Marketing
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
14 March 2014Termination of appointment of James Clayton as a director (1 page)
14 March 2014Termination of appointment of Richard Waters as a director (1 page)
14 March 2014Termination of appointment of Ian Mcintosh as a director (1 page)
14 March 2014Termination of appointment of Ian Mcintosh as a director (1 page)
14 March 2014Termination of appointment of Richard Waters as a director (1 page)
14 March 2014Termination of appointment of James Clayton as a director (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(6 pages)
5 April 2013Director's details changed for Mr James Micheal Clayton on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr James Micheal Clayton on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(6 pages)
5 April 2013Director's details changed for Mr James Micheal Clayton on 5 April 2013 (2 pages)
14 March 2012Incorporation (36 pages)
14 March 2012Incorporation (36 pages)