168 Lee Lane
Horwich
Bolton
BL6 7AF
Director Name | Miss Emma Jane Collis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mike Egan & Co Chartered Accountants Victoria 168 Lee Lane Horwich Bolton BL6 7AF |
Director Name | Mrs Janice Elizabeth Landen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Rimbury Way Christchurch Dorset BH23 2RQ |
Registered Address | C/O Mike Egan & Co Chartered Accountants Victoria House 168 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
50 at £1 | Legal Clarity LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 October |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
4 July 2016 | Micro company accounts made up to 30 October 2015 (6 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Previous accounting period extended from 31 May 2015 to 30 October 2015 (1 page) |
10 February 2016 | Previous accounting period extended from 31 May 2015 to 30 October 2015 (1 page) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Janice Elizabeth Landen as a director on 15 May 2015 (1 page) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Janice Elizabeth Landen as a director on 15 May 2015 (1 page) |
1 April 2015 | Appointment of Miss Emma Jane C0Llis as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Miss Emma Jane C0Llis as a director on 31 March 2015 (2 pages) |
13 October 2014 | Appointment of Mrs Janice Elizabeth Landen as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Janice Elizabeth Landen as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Emma Jane Collis as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Emma Jane Collis as a director on 10 October 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|