Company NameLegal Response Ltd
Company StatusDissolved
Company Number04599372
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gordon Ray Birtwistle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(3 days after company formation)
Appointment Duration14 years, 2 months (closed 14 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameHeather Birtwistle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(3 days after company formation)
Appointment Duration14 years, 2 months (closed 14 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Secretary NameHeather Birtwistle
NationalityBritish
StatusClosed
Appointed28 November 2002(3 days after company formation)
Appointment Duration14 years, 2 months (closed 14 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road
Lyminge
Folkestone Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.legalclaimsprotect.com

Location

Registered AddressGrange House
54 Low Road
Thornhill Edge
Dewsbury West Yorkshire
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gordon Ray Birtwistle
50.00%
Ordinary
1 at £1Heather Birtwistle
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
27 August 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 August 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Gordon Ray Birtwistle on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Heather Birtwistle on 22 December 2009 (2 pages)
14 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 January 2009Return made up to 25/11/08; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2007Return made up to 25/11/07; full list of members (3 pages)
29 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 December 2006Return made up to 25/11/06; full list of members (3 pages)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
19 December 2005Return made up to 25/11/05; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
15 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2004Return made up to 25/11/04; full list of members (7 pages)
9 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
9 December 2003Return made up to 25/11/03; full list of members (7 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: grange house 54 roll road thornhill edge dewsbury WF12 0PU (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
25 November 2002Incorporation (20 pages)