Company NameLegal Eagle Support Services Limited
Company StatusDissolved
Company Number04723663
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameAnnette Boon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(3 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Roils Head Road
Norton Tower
Halifax
West Yorkshire
HX2 0NH
Secretary NameBruce William Hoyle
NationalityBritish
StatusClosed
Appointed14 July 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 June 2011)
RoleEngineer
Correspondence Address210 Roils Head Road
Norton Tower
Halifax
West Yorkshire
HX2 0NH
Secretary NameJoanne Louise Merry
NationalityBritish
StatusResigned
Appointed31 July 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address22 Oak Street
Elland
Halifax
West Yorkshire
HX5 0JJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address210 Roils Head Road, Norton
Tower, Halifax
West Yorkshire
HX2 0NH
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Shareholders

100 at 1Ms Annette Boon
100.00%
Ordinary

Financials

Year2014
Turnover£44,468
Net Worth-£20,319
Cash£800
Current Liabilities£22,337

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Annette Boon on 4 April 2010 (2 pages)
7 June 2010Director's details changed for Annette Boon on 4 April 2010 (2 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Annette Boon on 4 April 2010 (2 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 May 2009Return made up to 04/04/09; full list of members (3 pages)
27 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 July 2008Return made up to 04/04/08; full list of members (3 pages)
1 July 2008Return made up to 04/04/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 July 2007Amended accounts made up to 30 March 2005 (12 pages)
18 July 2007Amended accounts made up to 30 March 2005 (12 pages)
18 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 July 2007Return made up to 04/04/07; no change of members (6 pages)
14 July 2007Return made up to 04/04/07; no change of members (6 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Return made up to 04/04/06; full list of members (6 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 30 March 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 30 March 2005 (2 pages)
13 June 2005Amended accounts made up to 30 April 2004 (11 pages)
13 June 2005Amended accounts made up to 30 April 2004 (11 pages)
13 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 March 2005Return made up to 04/04/05; full list of members (6 pages)
23 March 2005Return made up to 04/04/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
1 April 2004Return made up to 04/04/04; full list of members (6 pages)
1 April 2004Return made up to 04/04/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (1 page)
4 April 2003Incorporation (13 pages)
4 April 2003Incorporation (13 pages)