Company NameCorporate Legal Limited
Company StatusDissolved
Company Number03451081
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameDavid M. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusClosed
Appointed10 December 2001(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameDavid Steven Matthews
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2009)
RoleTrademark Agent
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

90 at £0.1Dr Sean Stephen Kelly
75.00%
Ordinary
30 at £0.1Advamark Group LTD
25.00%
Ordinary

Accounts

Latest Accounts15 April 2016 (8 years ago)
Next Accounts Due15 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End15 April

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
18 October 2016Accounts for a dormant company made up to 15 April 2016 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12
(4 pages)
19 October 2015Accounts for a dormant company made up to 15 April 2015 (2 pages)
17 October 2014Accounts for a dormant company made up to 15 April 2014 (2 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 12
(4 pages)
12 November 2013Accounts for a dormant company made up to 15 April 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 12
(4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 15 April 2012 (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 15 April 2011 (2 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 15 April 2010 (2 pages)
4 May 2010Termination of appointment of David Matthews as a director (1 page)
31 October 2009Accounts for a dormant company made up to 15 April 2009 (2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 15 April 2008 (1 page)
19 October 2007Accounts for a dormant company made up to 15 April 2007 (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 15 April 2006 (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
6 October 2005Accounts for a dormant company made up to 15 April 2005 (2 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 15 April 2004 (2 pages)
5 December 2003New director appointed (2 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 15 April 2003 (2 pages)
8 November 2002Accounts for a dormant company made up to 15 April 2002 (2 pages)
6 November 2002Return made up to 16/10/02; full list of members (6 pages)
16 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 15 April 2001 (2 pages)
9 November 2000Return made up to 16/10/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 15 April 2000 (2 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts for a dormant company made up to 15 April 1999 (2 pages)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Return made up to 16/10/98; full list of members (6 pages)
11 September 1998Accounting reference date extended from 31/10/98 to 15/04/99 (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
8 December 1997Company name changed david M. LIMITED\certificate issued on 09/12/97 (2 pages)
16 October 1997Incorporation (10 pages)