Company NameThe Affordable Law Company Limited
Company StatusDissolved
Company Number03188238
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Thomas Crack
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 22 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHethertons Llp Solicitors Tudor Court
Opus Avenue
York
North Yorkshire
YO26 6RS
Director NamePhilip Crowe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address172 Shipton Road
York
North Yorkshire
YO30 5RY
Director NameEstelle Sybil Davies
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSecretary
Correspondence Address6 John Burrill Waterend
Clifton
York
North Yorshire
YO3 4XL
Secretary NameEstelle Sybil Davies
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSecretary
Correspondence Address6 John Burrill Waterend
Clifton
York
North Yorshire
YO3 4XL
Secretary NameDerek Metcalfe
NationalityBritish
StatusResigned
Appointed23 July 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2002)
RoleLegal Cashier
Correspondence Address4 Avenue Terrace
Clifton
York
North Yorkshire
YO30 6AX
Secretary NamePhilip Crowe
NationalityBritish
StatusResigned
Appointed07 April 2003(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Rawcliffe Lane
York
North Yorkshire
YO30 6SH
Secretary NameMr Ian Peter Broadley
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Road
Spofforth
Harrogate
North Yorkshire
HG3 1BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTudor Court Opus Avenue
York Business Park
York
North Yorkshire
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Crack
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
21 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
15 July 2014Registered office address changed from 25 Boroughbridge Road York YO26 5RT to Tudor Court Opus Avenue York Business Park York North Yorkshire YO26 6RS on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 25 Boroughbridge Road York YO26 5RT to Tudor Court Opus Avenue York Business Park York North Yorkshire YO26 6RS on 15 July 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 February 2014Appointment of Mr Simon Thomas Crack as a director (3 pages)
11 February 2014Appointment of Mr Simon Thomas Crack as a director (3 pages)
30 September 2013Termination of appointment of Philip Crowe as a director (2 pages)
30 September 2013Termination of appointment of Philip Crowe as a director (2 pages)
21 June 2013Termination of appointment of Ian Broadley as a secretary (1 page)
21 June 2013Termination of appointment of Ian Broadley as a secretary (1 page)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
(4 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
(4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 May 2012Director's details changed for Philip Crowe on 31 March 2012 (2 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Philip Crowe on 31 March 2012 (2 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Philip Crowe on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Philip Crowe on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Philip Crowe on 1 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / philip crowe / 19/04/2008 (1 page)
30 April 2008Director's change of particulars / philip crowe / 19/04/2008 (1 page)
27 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 May 2007Return made up to 19/04/07; full list of members (6 pages)
4 May 2007Return made up to 19/04/07; full list of members (6 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
4 August 2006Return made up to 19/04/06; full list of members (6 pages)
4 August 2006Return made up to 19/04/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 April 2005Return made up to 19/04/05; full list of members (6 pages)
22 April 2005Return made up to 19/04/05; full list of members (6 pages)
10 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 April 2004Return made up to 19/04/04; full list of members (6 pages)
28 April 2004Return made up to 19/04/04; full list of members (6 pages)
6 February 2004Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2004Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
19 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
10 January 2003Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 June 2001Return made up to 19/04/01; full list of members (6 pages)
29 June 2001Return made up to 19/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 June 2000Return made up to 19/04/00; full list of members (6 pages)
30 June 2000Return made up to 19/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 June 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 June 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 December 1998New secretary appointed (3 pages)
2 December 1998New secretary appointed (3 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 August 1997Return made up to 19/04/97; full list of members (6 pages)
26 August 1997Return made up to 19/04/97; full list of members (6 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996New secretary appointed;new director appointed (1 page)
26 April 1996New secretary appointed;new director appointed (1 page)
26 April 1996Secretary resigned (2 pages)
19 April 1996Incorporation (17 pages)
19 April 1996Incorporation (17 pages)