Knutsford
Cheshire
WA16 6DD
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Steven Grindrod 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Accounts made up to 31 July 2014 (2 pages) |
16 April 2014 | Accounts made up to 31 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 18a High Street Tarporley Cheshire CW6 0EA United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 18a High Street Tarporley Cheshire CW6 0EA United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
13 March 2013 | Accounts made up to 31 July 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr John Lee Hickens on 26 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Elizabeth House Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 30 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Steve Thomas Grindrod as a director on 26 July 2012 (1 page) |
26 July 2012 | Appointment of Mr John Lee Hickens as a director on 26 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Mr Steve Thomas Grindrod on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Steve Thomas Grindrod on 6 July 2012 (2 pages) |
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Company name changed legionbay LTD.\certificate issued on 27/03/12
|
22 July 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
22 July 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
6 July 2011 | Incorporation (36 pages) |