Company NameAutographs Of Legends Ltd
Company StatusDissolved
Company Number04893477
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stewart Jeffrey Kay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 02 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMrs Shelley Kay
StatusClosed
Appointed14 May 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address86 Bury Old Road
Cheetham Village
Manchester
M8 5BW
Director NameAdrian Stephen Brandwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2006)
RoleLoss Assesor
Correspondence Address32 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Secretary NameJeffrey Allan Walker
NationalityBritish
StatusResigned
Appointed25 September 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2011)
RoleCompany Director
Correspondence Address49 North Street
Middleton
Manchester
M24 6BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address86 Bury Old Road
Cheetham Village
Manchester
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
12 September 2011Appointment of Mrs Shelley Kay as a secretary on 14 May 2011 (1 page)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(3 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(3 pages)
12 September 2011Termination of appointment of Jeffrey Allan Walker as a secretary on 14 May 2011 (1 page)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(3 pages)
12 September 2011Termination of appointment of Jeffrey Walker as a secretary (1 page)
12 September 2011Appointment of Mrs Shelley Kay as a secretary (1 page)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounts made up to 30 September 2008 (2 pages)
7 October 2008Return made up to 09/09/08; full list of members (3 pages)
7 October 2008Return made up to 09/09/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts made up to 30 September 2007 (2 pages)
12 October 2007Return made up to 09/09/07; full list of members (2 pages)
12 October 2007Return made up to 09/09/07; full list of members (2 pages)
2 July 2007Accounts made up to 30 September 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 September 2006Return made up to 09/09/06; full list of members (2 pages)
15 September 2006Return made up to 09/09/06; full list of members (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 July 2006Accounts made up to 30 September 2005 (1 page)
27 July 2006New director appointed (2 pages)
23 September 2005Return made up to 09/09/05; full list of members (6 pages)
23 September 2005Return made up to 09/09/05; full list of members (6 pages)
1 April 2005Accounts made up to 30 September 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2004Return made up to 09/09/04; full list of members (6 pages)
18 October 2004Ad 01/10/03--------- £ si 99@1 (2 pages)
18 October 2004Ad 01/10/03--------- £ si 99@1 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 86 bury old road manchester M8 5BW (1 page)
3 October 2003Registered office changed on 03/10/03 from: 86 bury old road manchester M8 5BW (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
9 September 2003Incorporation (9 pages)
9 September 2003Incorporation (9 pages)