Based in The Zenith Building, Manchester M2 1AB Legal Secretary Limited was a Private Limited Company and issued a 05240403 registration number. This company had been started 20 years ago before was dissolved on Wednesday 6th April 2016.
Legal Secretary Ltd
The Zenith Building 26 Spring Gardens M2 1AB Manchester
Number: 05240403
Incorporation date: 2004-09-24
Dissolution date: 2016-04-06
End of financial year: 30 April
Category: Private Limited Company
Status: Dissolved
Based in The Zenith Building, Manchester M2 1AB Legal Secretary Limited was a Private Limited Company and issued a 05240403 registration number. This company had been started 20 years ago before was dissolved on Wednesday 6th April 2016.
Profit & Loss | |||
---|---|---|---|
Date of Accounts | 2011-04-30 | 2012-04-30 | 2013-04-30 |
Currency | GBP | GBP | GBP |
Net Worth | -1 381 233 | -1 613 064 | -1 657 148 |
Balance Sheet | |||
Current Assets | 2 282 614 | 2 280 565 | 2 280 565 |
Debtors | 5 024 | 2 975 | 2 975 |
Stocks Inventory | 2 277 590 | 2 277 590 | 2 277 590 |
Capital & Reserves | |||
Called Up Share Capital | 10 000 | 10 000 | 10 000 |
Profit Loss Account Reserve | -1 391 233 | -1 623 064 | -1 667 148 |
Shareholder Funds | -1 381 233 | -1 613 064 | -1 657 148 |
Other Financial Data | |||
Creditors Due Within One Year | 3 663 847 | 3 893 629 | 3 937 713 |
Net Current Assets Liabilities | -1 381 233 | -1 613 064 | -1 657 148 |
Number Shares Allotted | 10 000 | 10 000 | |
Par Value Share | 1 | 1 | |
Secured Debts | 3 500 000 | 3 500 000 | 3 500 000 |
Share Capital Allotted Called Up Paid | 10 000 | 10 000 | 10 000 |
Total Assets Less Current Liabilities | -1 381 233 | -1 613 064 | -1 657 148 |
Role: Director
Appointed: 30 May 2006
Resigned: 01 June 2012
Latest update: 2 July 2023
Role: Director
Appointed: 24 May 2006
Resigned: 01 April 2008
Latest update: 2 July 2023
Role: Director
Appointed: 24 May 2006
Resigned: 21 March 2014
Latest update: 2 July 2023
Role: Director
Appointed: 24 May 2006
Resigned: 16 October 2009
Latest update: 2 July 2023
Role: Director
Appointed: 01 September 2005
Resigned: 21 March 2014
Latest update: 2 July 2023
Role: Secretary
Appointed: 01 September 2005
Resigned: 21 March 2014
Latest update: 2 July 2023
Role: Director
Appointed: 01 September 2005
Resigned: 21 March 2014
Latest update: 2 July 2023
Role: Corporate Nominee Secretary
Appointed: 24 September 2004
Resigned: 01 September 2005
Address: Cardiff, CF10 2DX
Latest update: 2 July 2023
Role: Corporate Nominee Director
Appointed: 24 September 2004
Resigned: 01 September 2005
Address: Cardiff, CF10 2DX
Latest update: 2 July 2023
Account next due date | 31 January 2015 |
Account last made up date | 30 April 2013 |
Return next due date | 18 November 2014 |
Return last made up date | 21 October 2013 |
Annual Accounts 30th January 2013 | |
---|---|
End Date For Period Covered By Report | 30 April 2012 |
Date Approval Accounts | 30th January 2013 |
Annual Accounts 31st January 2014 | |
End Date For Period Covered By Report | 30 April 2013 |
Date Approval Accounts | 31st January 2014 |
Princes House Wright Street
HU2 8HX
Hull
Princes House Wright Street
HU2 8HX
Hull