Company NameLegal Recruit South Ltd
Company StatusDissolved
Company Number05410255
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Douglas Ryder
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Director NameMr John Andrew Healy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 19 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Director NameUrsula Colleen Ogilvie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 19 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Woolstone Road
Forest Hill
London
SE23 2TR
Secretary NameMr David Alan Hacker
NationalityBritish
StatusClosed
Appointed11 June 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 July 2011)
RoleSolicitor
Correspondence AddressKings House
32-40 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Graham Keith Howell-Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 19 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Copse Close
Great Bookham
Surrey
KT23 3PX
Secretary NameLisbeth Mary Hughes
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleC Executive Surrey Law Soci
Correspondence Address37a Beales Road
Great Bookham
Surrey
KT23 4NA
Director NameMrs Janet Barbara Hoyle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressKings House
32-40 Widmore Road
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at 1Bromley & District Law Society
25.00%
Ordinary
1 at 1Kent Law Society Services LTD
25.00%
Ordinary
1 at 1Sussex Law Society
25.00%
Ordinary
1 at 1The Surrey Law Society
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,200
Cash£1,531
Current Liabilities£16,400

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2010Director's details changed for Ursula Colleen Ogilvie on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 4
(6 pages)
8 April 2010Director's details changed for Robert Douglas Ryder on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham Keith Howell-Jones on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham Keith Howell-Jones on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Robert Douglas Ryder on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Robert Douglas Ryder on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham Keith Howell-Jones on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Ursula Colleen Ogilvie on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Ursula Colleen Ogilvie on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 4
(6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 4
(6 pages)
7 April 2010Secretary's details changed for David Alan Hacker on 1 April 2010 (1 page)
7 April 2010Secretary's details changed for David Alan Hacker on 1 April 2010 (1 page)
7 April 2010Secretary's details changed for David Alan Hacker on 1 April 2010 (1 page)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 01/04/08; full list of members (5 pages)
16 June 2008Return made up to 01/04/08; full list of members (5 pages)
23 May 2008Director appointed graham keith howell-jones (2 pages)
23 May 2008Director appointed graham keith howell-jones (2 pages)
1 May 2008Return made up to 01/04/07; full list of members (5 pages)
1 May 2008Return made up to 01/04/07; full list of members (5 pages)
30 April 2008Appointment Terminated Director janet hoyle (1 page)
30 April 2008Appointment terminated director janet hoyle (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 37A beales road great bookham surrey KT23 4NA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 37A beales road great bookham surrey KT23 4NA (1 page)
30 October 2006Accounts made up to 30 April 2006 (1 page)
30 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 June 2006Return made up to 01/04/06; full list of members (8 pages)
13 June 2006Return made up to 01/04/06; full list of members (8 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 32 the glade fetcham KT22 9TH (1 page)
19 September 2005Registered office changed on 19/09/05 from: 32 the glade fetcham KT22 9TH (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Incorporation (13 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (13 pages)