Company NameLegal Direct Services Ltd
DirectorsAmjad Mahmood Sagir and Mohammed Asif
Company StatusDissolved
Company Number04365486
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMohammed Aslam
NationalityBritish
StatusCurrent
Appointed13 January 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Director NameAmjad Mahmood Sagir
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(3 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address45 Gainsborough Avenue
Oldham
Lancashire
OL8 1AH
Secretary NameAmjad Mahmood Sagir
NationalityBritish
StatusCurrent
Appointed21 February 2005(3 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address45 Gainsborough Avenue
Oldham
Lancashire
OL8 1AH
Director NameMohammed Asif
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 12 months
RoleManager
Correspondence Address34 Hillstone Avenue
Shawlough
Rochdale
Lancashire
OL12 6DX
Director NameMohammed Asif
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2005)
RoleCompany Director
Correspondence Address34 Hillstone Avenue
Shawlough
Rochdale
Lancashire
OL12 6DX
Secretary NameSayima Tabassum Din
NationalityBritish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration2 years (resigned 16 February 2004)
RoleSecretary
Correspondence Address49 King Street South
Rochdale
Lancashire
OL11 3TR
Director NameTariq Mahmood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceNone
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Secretary NameMohammed Aslam
NationalityBritish
StatusResigned
Appointed18 February 2004(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 September 2004)
RoleSecretary
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Secretary NameTariq Mahmood
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceNone
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Director NameMohammed Anwar Ghani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 2005)
RoleCompany Director
Correspondence Address2 Pomona Street
Rochdale
Lancashire
OL11 1PD
Director NameMohammed Aslam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address29 Queen Street
Oldham
Lancashire
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£470,487
Gross Profit£276,079
Net Worth£47,177
Cash£100,826
Current Liabilities£143,885

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
6 December 2005Order of court to wind up (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (1 page)
2 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
29 November 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: brittanic house 115 spotland road rochdale lancashire OL12 6PW (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 September 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (2 pages)
25 May 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2002Secretary's particulars changed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 May 2002Registered office changed on 10/05/02 from: 1-3 saint mary place bury lancashire BL9 0DZ (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)