Company NameLiverpool Legends Limited
Company StatusDissolved
Company Number06668990
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Burke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Orient Drive
Gatacre
Liverpool
L25 5NY
Secretary NameMr Noel Gareth Edwards
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Upton Park Drive
Upton
Wirral
Merseyside
CH49 6JP
Wales
Secretary NameMrs Linda Jean Edwards
StatusResigned
Appointed17 June 2010(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 15 July 2011)
RoleCompany Director
Correspondence Address34 Upton Park Drive
Wirral
Merseyside
CH49 6JP
Wales

Location

Registered AddressHlb House 68
High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
4 November 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 200
(5 pages)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 200
(5 pages)
11 August 2011Register inspection address has been changed (1 page)
21 July 2011Termination of appointment of Linda Edwards as a secretary (1 page)
21 July 2011Termination of appointment of Linda Edwards as a secretary (1 page)
6 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 August 2010Director's details changed for Anthony John Burke on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Anthony John Burke on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
30 June 2010Appointment of Mrs Linda Jean Edwards as a secretary (1 page)
30 June 2010Termination of appointment of Noel Edwards as a secretary (1 page)
30 June 2010Termination of appointment of Noel Edwards as a secretary (1 page)
30 June 2010Appointment of Mrs Linda Jean Edwards as a secretary (1 page)
4 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 December 2009Registered office address changed from C/O Berkson Wallace 40 Hamilton Square Birkenhead Merseyside CH41 5BP on 15 December 2009 (1 page)
15 December 2009Registered office address changed from C/O Berkson Wallace 40 Hamilton Square Birkenhead Merseyside CH41 5BP on 15 December 2009 (1 page)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
16 February 2009Ad 03/02/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
16 February 2009Ad 03/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 10/10/2008
(2 pages)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Redesignate shares 10/10/2008
(2 pages)
3 December 2008Nc inc already adjusted 10/10/08 (1 page)
3 December 2008Nc inc already adjusted 10/10/08 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 40 hamilton square birkenhead CH41 5BP (1 page)
12 August 2008Registered office changed on 12/08/2008 from 40 hamilton square birkenhead CH41 5BP (1 page)
11 August 2008Incorporation (18 pages)
11 August 2008Incorporation (18 pages)