Company NameUK Legal Imaging Services Limited
Company StatusDissolved
Company Number04410817
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameCrossco (677) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Charles Healey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 24 January 2023)
RoleIt Document Management
Country of ResidenceEngland
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Simon Thompson
StatusClosed
Appointed30 September 2022(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 January 2023)
RoleCompany Director
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameSteven Shaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address46 Friars Pardon
Hurworth On Tees
Darlington
County Durham
DL2 2DZ
Secretary NameGillian Lightfoot
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 01 May 2004)
RoleAdministration Manager
Correspondence Address25 Murrayfield Drive
Brandon
County Durham
DH7 8TG
Secretary NameChristopher Paul Watson
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressHigh Rockliffe Grange Blind Lane
Hurworth
Durham
DL2 2JN
Secretary NamePaul Robert Gray
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2022)
RoleAccountant
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Telephone08707870271
Telephone regionUnknown

Location

Registered AddressBrenner House
Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 September 2015Secretary's details changed for Paul Robert Gray on 25 August 2014 (1 page)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Mr Paul Charles Healey on 25 August 2014 (2 pages)
10 September 2015Director's details changed for Mr Paul Charles Healey on 25 August 2014 (2 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Secretary's details changed for Paul Robert Gray on 25 August 2014 (1 page)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 14 September 2011 (1 page)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 February 2011Auditor statement under section 519 (1 page)
10 February 2011Auditor statement under section 519 (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Return made up to 24/08/09; full list of members (3 pages)
17 September 2009Return made up to 24/08/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
5 September 2006Return made up to 24/08/06; full list of members (6 pages)
5 September 2006Return made up to 24/08/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Secretary resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
4 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Company name changed crossco (677) LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed crossco (677) LIMITED\certificate issued on 03/05/02 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
8 April 2002Incorporation (17 pages)
8 April 2002Incorporation (17 pages)