Manchester
M3 4EL
Director Name | Mr Jason Howard Martin Freeman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Yew Tree Park Road, Cheadle Hulme Cheadle SK8 7EP |
Secretary Name | Mr Paul Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees,Cavendish Road Salford M7 4NQ |
Secretary Name | Mr Elliot Richard Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Park Lane Salford Lancashire M7 4HT |
Secretary Name | Mr Bernard Solomon Verby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 208 Hale Road Hale Altrincham Cheshire WA15 8DH |
Director Name | Mr Albert Sherwin Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance House 11 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT |
Director Name | Miss Elaine Maria Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2016) |
Role | Joint Company Secretary |
Country of Residence | Gibralter |
Correspondence Address | 8th Floor Cardinal House St Mary's Parsonage Manchester Great Manchester M3 2LY |
Director Name | Mr Peter Derrick Longstaff |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY |
Website | legalexplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1804203 |
Telephone region | Freephone |
Registered Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Legal Ex Gibraltar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,112 |
Cash | £294,761 |
Current Liabilities | £246,749 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 February 2018 | Registered office address changed from 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 6 February 2018 (1 page) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Termination of appointment of Peter Derrick Longstaff as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Bernard Solomon Verby as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Peter Derrick Longstaff as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Bernard Solomon Verby as a secretary on 19 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Jason Howard Martin Freeman as a director on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Jason Howard Martin Freeman as a director on 6 December 2016 (1 page) |
24 November 2016 | Termination of appointment of Albert Sherwin Johnson as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Elaine Maria Jones as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Elaine Maria Jones as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Albert Sherwin Johnson as a director on 17 November 2016 (2 pages) |
14 July 2016 | Appointment of Mr Albert Sherwin Johnson as a director on 29 June 2016 (3 pages) |
14 July 2016 | Appointment of Mr Albert Sherwin Johnson as a director on 29 June 2016 (3 pages) |
7 July 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Elaine Maria Jones as a director on 29 June 2016 (3 pages) |
7 July 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Elaine Maria Jones as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr Peter Derrick Longstaff as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr Peter Derrick Longstaff as a director on 29 June 2016 (3 pages) |
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
24 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary elliot fidler (1 page) |
16 June 2008 | Appointment terminated secretary elliot fidler (1 page) |
5 June 2008 | Secretary appointed bernard verby (1 page) |
5 June 2008 | Secretary appointed bernard verby (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2008 | Return made up to 17/03/07; full list of members (2 pages) |
15 February 2008 | Return made up to 17/03/07; full list of members (2 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: sentinel house, sentinel square brent street london NW4 2EP (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: sentinel house, sentinel square brent street london NW4 2EP (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 17/03/06; full list of members (2 pages) |
4 July 2006 | Return made up to 17/03/06; full list of members (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
17 March 2005 | Incorporation (8 pages) |
17 March 2005 | Incorporation (8 pages) |