Company NameMunich Legends Yorkshire Limited
Company StatusDissolved
Company Number03049054
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConrad Shaun Carter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLow Fold Barn
Low Fold
Lower Cumberworth
West Yorkshire
HD8 8PN
Secretary NameMr Michael Walker
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NamePaul Jonathan Dilley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleGarage Proprietor
Correspondence Address16-17 St Georges Road
Scholes Holmfirth
Huddersfield
HD7 1UQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRoom 14 Royal Chambers
110 Station Parade
Harrogate
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
6 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
1 May 1995New director appointed (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 May 1995New director appointed (2 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995Secretary resigned (2 pages)
24 April 1995Incorporation (14 pages)