Company NameLegendary Property Company (Anglo) Limited
Company StatusDissolved
Company Number02609669
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameRoundrent Limited

Business Activity

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

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 07 August 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Director NameMr Geoffrey Seddon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address9 Leigh Avenue
Marple
Stockport
Cheshire
SK6 6DF
Secretary NameMr Geoffrey Seddon
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address9 Leigh Avenue
Marple
Stockport
Cheshire
SK6 6DF
Secretary NameKenneth John Hutchings
NationalityBritish
StatusResigned
Appointed08 July 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RoleAcquisitions Manager
Correspondence Address2 Cock Robin Cottages
Highfield Road
Preston
PR5 7HH
Secretary NameJustine Penrose Naviede
NationalityBritish
StatusResigned
Appointed15 February 1994(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW

Location

Registered AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,000

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
28 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
22 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 July 2005Secretary's particulars changed (1 page)
24 May 2005Return made up to 13/05/05; full list of members (2 pages)
15 March 2005Secretary's particulars changed (1 page)
9 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page)
8 October 2004Full accounts made up to 30 April 2003 (13 pages)
7 July 2004Return made up to 13/05/04; full list of members (7 pages)
14 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Resolutions
  • RES13 ‐ Deed & facility agreeme 13/09/02
(3 pages)
29 May 2002Return made up to 13/05/02; full list of members (7 pages)
20 March 2002Full accounts made up to 30 April 2001 (13 pages)
15 June 2001Return made up to 13/05/01; full list of members (7 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 June 2000Return made up to 13/05/00; full list of members (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
16 May 2000Particulars of mortgage/charge (4 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
2 February 2000Particulars of mortgage/charge (4 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 January 2000Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
3 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Auditor's resignation (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 13/05/99; full list of members (7 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Full accounts made up to 30 April 1998 (16 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 13/05/98; no change of members (5 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Particulars of mortgage/charge (5 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 February 1998Company name changed roundrent LIMITED\certificate issued on 04/02/98 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED (1 page)
30 May 1997Return made up to 13/05/97; no change of members (5 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 February 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
14 January 1997Registered office changed on 14/01/97 from: edward veeder chartered accnts brunswick house,brunswick sq union street oldham OL1 1DE (1 page)
25 July 1996Return made up to 13/05/96; full list of members (7 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 May 1995Return made up to 13/05/95; full list of members (8 pages)
13 May 1991Incorporation (9 pages)