Company NameLegal Secretary Limited
Company StatusDissolved
Company Number05240403
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Paul Banks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House 70 Long Street
Great Gonerby
Grantham
Lincolnshire
NG31 8LW
Director NameMr Salvatore Ciullo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchwood Dell
Doncaster
South Yorkshire
DN4 6SY
Director NameMr Andrew Gerard Rouse
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVernon House
Vernon Drive
Bakewell
Derbyshire
DE45 1FZ
Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth End Farm
Bishop Burton
North Humberside
HU17 8QA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,657,148
Current Liabilities£3,937,713

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Notice of final account prior to dissolution (18 pages)
6 January 2016Return of final meeting of creditors (18 pages)
6 November 2014Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 November 2014 (2 pages)
6 November 2014Appointment of a liquidator (1 page)
29 October 2014Order of court to wind up (2 pages)
20 August 2014Notice of ceasing to act as receiver or manager (4 pages)
18 August 2014Notice of ceasing to act as receiver or manager (4 pages)
21 March 2014Termination of appointment of Salvatore Ciullo as a director (1 page)
21 March 2014Termination of appointment of Paul Dixon as a secretary (1 page)
21 March 2014Termination of appointment of Simon Dixon as a director (1 page)
21 March 2014Termination of appointment of Paul Dixon as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Termination of appointment of Trevor Parker as a director (2 pages)
3 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Notice of appointment of receiver or manager (3 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
12 May 2011Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO34 4RW on 12 May 2011 (1 page)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
22 September 2010Termination of appointment of Paul Banks as a director (2 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (9 pages)
1 December 2008Appointment terminated director andrew rouse (1 page)
24 November 2008Return made up to 24/09/08; full list of members (9 pages)
1 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
27 May 2008Registered office changed on 27/05/2008 from mill farm church lane hotham york YO43 4UG (1 page)
1 May 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
23 November 2007Return made up to 24/09/07; no change of members (9 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 January 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
5 January 2007Return made up to 24/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 November 2006Ad 02/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (6 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2006Nc inc already adjusted 02/06/06 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 July 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006New director appointed (2 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
24 November 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 16 churchill way cardiff CF10 2DX (1 page)
4 October 2004Registered office changed on 04/10/04 from: 1-2 kingdom close kingdom business park segensworth east fareham PO15 5TJ (1 page)
24 September 2004Incorporation (12 pages)