Company NameTakeaway Legal Limited
Company StatusDissolved
Company Number07501389
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJulian Mark Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Spring Meadow
Leyland
Preston
Lancashire
PR25 2PQ
Director NameMrs Lisa Lunt
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceGBR
Correspondence AddressSpringfield House West View Road
Frodsham
Cheshire
WA6 8NR

Location

Registered Address1 Fairoak Lane
Runcorn
Cheshire
WA7 3DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1 at £1J. Jackson
50.00%
Ordinary
1 at £1Lisa Lunt
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
12 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
14 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Lisa Lunt as a director (1 page)
29 September 2011Termination of appointment of Lisa Lunt as a director (1 page)
5 May 2011Registered office address changed from Springfield House West View Road Frodsham Cheshire WA6 8NR United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Springfield House West View Road Frodsham Cheshire WA6 8NR United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Springfield House West View Road Frodsham Cheshire WA6 8NR United Kingdom on 5 May 2011 (1 page)
14 March 2011Appointment of Julian Jackson as a director (3 pages)
14 March 2011Appointment of Julian Jackson as a director (3 pages)
1 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)