Company NameLegend Training Limited
DirectorsDavid John Cooper and Stuart William Jones
Company StatusDissolved
Company Number03519977
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDavid John Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years
RoleTraining Consultant
Correspondence Address63 Meriden Avenue
Stourbridge
West Midlands
DY8 4QR
Director NameStuart William Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years
RoleTraining Consultant
Correspondence Address289 Throne Road
Rowley Regis
West Midlands
B65 9JS
Secretary NameTerence William Raybould
NationalityBritish
StatusCurrent
Appointed18 March 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years
RoleRetired
Correspondence Address30 Highview Drive
Kingswinford
West Midlands
DY6 8HT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 August 2000Dissolved (1 page)
3 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1999Appointment of a voluntary liquidator (1 page)
11 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1999Statement of affairs (7 pages)
2 June 1999Registered office changed on 02/06/99 from: allfor house hayes lane stourbridge west midlands DY9 8QT (1 page)
16 April 1999Return made up to 02/03/99; full list of members (6 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
2 March 1998Incorporation (11 pages)