Company NameLegal IT Consultancy Limited
Company StatusDissolved
Company Number06395371
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Ann McGuire
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Avenue
Timperley
Altrincham
Cheshire
WA14 5NF
Director NameMichael McGuire
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Avenue
Timperley
Cheshire
WA14 5NF
Secretary NameMrs Ann McGuire
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Avenue
Timperley
Altrincham
Cheshire
WA14 5NF

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 2
(5 pages)
23 November 2009Director's details changed for Ann Mcguire on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Michael Mcguire on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Michael Mcguire on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Ann Mcguire on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 2
(5 pages)
23 November 2009Director's details changed for Michael Mcguire on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Ann Mcguire on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 10/10/08; full list of members (3 pages)
18 November 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)