About

Registered Number: 06052847
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2020 (3 years and 8 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Dlc Solicitors Ltd was registered on 15 January 2007. Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Smith, Mark John, Wilson, Kathleen, Rees, Beverley Ann, Hussain, Sabir, Rees, Stephen John, Stanley, Russell Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark John 04 November 2013 - 1
WILSON, Kathleen 04 November 2013 - 1
HUSSAIN, Sabir 01 December 2012 31 January 2013 1
REES, Stephen John 15 January 2007 04 November 2013 1
STANLEY, Russell Gordon 01 May 2013 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
REES, Beverley Ann 15 January 2007 04 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2020
LIQ14 - N/A 07 May 2020
LIQ03 - N/A 23 October 2019
LIQ03 - N/A 23 October 2018
AD01 - Change of registered office address 01 December 2017
LIQ03 - N/A 22 October 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
F10.2 - N/A 08 October 2015
RESOLUTIONS - N/A 28 August 2015
4.20 - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
AD01 - Change of registered office address 11 August 2015
DISS16(SOAS) - N/A 19 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 19 December 2012
SH01 - Return of Allotment of shares 19 December 2012
SH01 - Return of Allotment of shares 19 December 2012
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.