Company NameAnglo-Legal Limited
Company StatusDissolved
Company Number02813395
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date17 February 2012 (12 years, 2 months ago)
Previous NameFalcon Legal Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ravin Hemanshu Kotecha
StatusClosed
Appointed16 October 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 2012)
RoleCompany Director
Correspondence Address88 Durley Avenue
Pinner
Middlesex
HA5 1JH
Director NameSusan Carole Lenton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 17 February 2012)
RoleCompany Director
Correspondence Address44 Crane Road
Twickenham
Middlesex
TW2 6RY
Director NameMr Rodney Reginald Billington
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameMrs Barbara Linda Olivier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albany Road
Liverpool
Merseyside
L7 8RQ
Secretary NameMrs Barbara Linda Olivier
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albany Road
Liverpool
Merseyside
L7 8RQ
Director NamePaul Holt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameJonathan Nuttall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 January 2006)
RoleCompany Director
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameMr Philip Nuttall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameMr Philip Nuttall
NationalityBritish
StatusResigned
Appointed10 January 2003(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameMr Marian Macaeinquil Vergara
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed26 July 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2007)
RoleCompany Director
Country of ResidencePhilipini
Correspondence AddressHiltonia Beach Club
Corniche Road
Abu Dhabi
U.A.E
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2003)
Correspondence AddressSuite 303 3rd Floor
Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2007)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,833
Cash£3,249
Current Liabilities£149,846

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2012Final Gazette dissolved following liquidation (1 page)
17 February 2012Final Gazette dissolved following liquidation (1 page)
17 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Return of final meeting of creditors (1 page)
17 November 2011Notice of final account prior to dissolution (1 page)
17 November 2011Notice of final account prior to dissolution (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 10 cromwell place, south kensington, london, SW7 2JN (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 10 cromwell place, south kensington, london, SW7 2JN (1 page)
15 May 2008Appointment of a liquidator (1 page)
15 May 2008Appointment of a liquidator (1 page)
14 May 2008Order of court to wind up (1 page)
14 May 2008Order of court to wind up (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 May 2005Return made up to 28/04/05; full list of members (5 pages)
16 May 2005Return made up to 28/04/05; full list of members (5 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: suite 303 3RD floor, the corn exchange drury lane, liverpool, merseyside L2 7QL (1 page)
24 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: suite 303 3RD floor, the corn exchange drury lane, liverpool, merseyside L2 7QL (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Accounts made up to 30 June 2002 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
31 December 2002Company name changed falcon legal services LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed falcon legal services LIMITED\certificate issued on 31/12/02 (2 pages)
10 July 2002Return made up to 28/04/02; full list of members (6 pages)
10 July 2002Return made up to 28/04/02; full list of members (6 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 March 2002Accounts made up to 30 June 2001 (1 page)
18 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2002Registered office changed on 14/03/02 from: 5TH floor citrus house, 40-46 dale street, liverpool, L2 5SF (1 page)
14 March 2002Registered office changed on 14/03/02 from: 5TH floor citrus house, 40-46 dale street, liverpool, L2 5SF (1 page)
10 July 2001Return made up to 28/04/01; full list of members (6 pages)
10 July 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
9 May 2001Auditor's resignation (1 page)
9 May 2001Auditor's resignation (1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts made up to 30 June 2000 (1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 April 2001Registered office changed on 27/04/01 from: falcon house, 24 north john street, liverpool, L2 9RP (1 page)
27 April 2001Registered office changed on 27/04/01 from: falcon house, 24 north john street, liverpool, L2 9RP (1 page)
27 June 2000Return made up to 28/04/00; full list of members (6 pages)
27 June 2000Return made up to 28/04/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Accounts made up to 30 June 1999 (1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1999Return made up to 01/04/99; no change of members (4 pages)
6 May 1999Return made up to 01/04/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Return made up to 28/04/98; full list of members (6 pages)
18 June 1998Return made up to 28/04/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 June 1997 (7 pages)
2 October 1997Full accounts made up to 30 June 1997 (7 pages)
11 August 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
11 August 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
16 June 1997Full accounts made up to 31 August 1996 (7 pages)
16 June 1997Full accounts made up to 31 August 1996 (7 pages)
6 June 1997Return made up to 28/04/97; no change of members (4 pages)
6 June 1997Return made up to 28/04/97; no change of members (4 pages)
22 June 1996Full accounts made up to 31 August 1995 (7 pages)
22 June 1996Full accounts made up to 31 August 1995 (7 pages)
7 May 1996Return made up to 28/04/96; no change of members (4 pages)
7 May 1996Return made up to 28/04/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 August 1994 (7 pages)
2 August 1995Full accounts made up to 31 August 1994 (7 pages)
22 June 1995Return made up to 28/04/95; full list of members (6 pages)
22 June 1995Return made up to 28/04/95; full list of members
  • 363(287) ‐ Registered office changed on 22/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 July 1994Return made up to 28/04/94; full list of members (5 pages)
4 August 1993Ad 05/05/93--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
4 August 1993Ad 05/05/93--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
28 April 1993Incorporation (15 pages)
28 April 1993Incorporation (15 pages)