Company NameLaw Solutions Limited
Company StatusDissolved
Company Number03257850
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameDecaford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Paul Timothy Blann
NationalityBritish
StatusClosed
Appointed14 November 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Greet Road
Lancing
West Sussex
BN15 9NT
Director NameMr Paul Timothy Blann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Greet Road
Lancing
West Sussex
BN15 9NT
Director NamePhilip John Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2004)
RoleSolicitor
Correspondence Address19 Lawn Road
Burley In Wharfedale
West Yorkshire
LS29 7EU
Director NameSharon Cameron McCracken
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address57 Highgate
Bradford
West Yorkshire
BD9 4BE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressAuburn House
Upper Piccadilly
Bradford
West Yorkshire
BD1 3NU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 September 2003Application for striking-off (1 page)
8 January 2003Registered office changed on 08/01/03 from: pearl assurance house 49 bank street bradford west yorkshire BD1 1UG (1 page)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 02/10/00; full list of members (6 pages)
10 August 2001Withdrawal of application for striking off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 June 2001Application for striking-off (1 page)
3 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
5 September 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
3 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
21 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1997Registered office changed on 22/06/97 from: ladywell mills hall lane bradford west yorkshire BD4 7DF (1 page)
23 April 1997Registered office changed on 23/04/97 from: bradford business art & media mill upper park gate bradford west yorkshire BD17 7RJ (1 page)
12 February 1997Registered office changed on 12/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
11 December 1996Company name changed decaford LIMITED\certificate issued on 12/12/96 (3 pages)
10 December 1996Ad 26/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Memorandum and Articles of Association (8 pages)
2 October 1996Incorporation (13 pages)