Company NameLegends Ice Hockey Limited
Company StatusDissolved
Company Number07815567
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth Christopher Chalmers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Barnwell View
Herrington Burn
Houghton Le Spring
Tyne And Wear
DH4 7FB
Director NameMr Francis Killen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 East Street
Hett
Durham
DH6 5LP
Secretary NameMr Richard Peter Endean
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address94 Bensham Avenue
Gateshead
Tyne And Wear
NE8 1XT

Location

Registered Address8 Gowanburn
Washington
Tyne And Wear
NE38 8SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

20 at £1Richard Endean
9.09%
Ordinary
100 at £1Francis Killen
45.45%
Ordinary
100 at £1Gareth Chalmers
45.45%
Ordinary

Financials

Year2014
Net Worth-£164
Cash£436
Current Liabilities£600

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 220
(5 pages)
27 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 220
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 June 2013Registered office address changed from 19 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 19 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB United Kingdom on 18 June 2013 (1 page)
31 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)