Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary Name | Ingram Legge & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2002(9 years after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | Room 7 Hoylake Business Centre Hoylake Wirral CH47 3BW Wales |
Director Name | Jonathan Paul Thomson Legge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 July 2001) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Jonathan Paul Thomson Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 July 2001) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Room 7 Hoylake Business Centre 42 Birkenhead Road Hoylake Wirral CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£84,309 |
Current Liabilities | £149,076 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2004 | Dissolved (1 page) |
---|---|
11 December 2003 | Completion of winding up (1 page) |
28 October 2002 | Order of court to wind up (3 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
21 January 2002 | New secretary appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral CH64 6SA (1 page) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Return made up to 15/12/00; full list of members (7 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 October 2000 | Company name changed ingram legge consultancy service s LIMITED\certificate issued on 06/10/00 (2 pages) |
3 February 2000 | Return made up to 15/12/99; full list of members
|
4 November 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 May 1999 | Secretary's particulars changed (1 page) |
30 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Return made up to 15/12/97; full list of members (8 pages) |
17 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: homlake business centre 58 birkenhead road hoylake wirral L47 3BW (1 page) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Return made up to 15/12/95; no change of members (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 December 1992 | Incorporation (15 pages) |