LEGAL PLUS LTD
HALE BUTTERWORTHS LEGAL SERVICES LIMITED DEBTMATTERS DEBT MANAGEMENT LIMITED CHALLENGER SPORTSWEAR LIMITED

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 04380878
Status Liquidation
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address MILNER BOARDMAN & PARTNERS, THE OLD BANK, HALE, WA15 9SQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 5 March 2016; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of LEGAL PLUS LTD are www.legalplus.co.uk, and www.legal-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Plus Ltd is a Private Limited Company. The company registration number is 04380878. Legal Plus Ltd has been working since 25 February 2002. The present status of the company is Liquidation. The registered address of Legal Plus Ltd is Milner Boardman Partners The Old Bank Hale Wa15 9sq. . DEAN, James Fraser is a Secretary of the company. DEAN, James Fraser is a Director of the company. RATCLIFFE, Gerard Nicholas is a Director of the company. Secretary BUTTERWORTH, Anthony Michael has been resigned. Secretary PRIDEAUX, Mark has been resigned. Secretary RATCLIFFE, Gerard Nicholas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELLINGHAM, Michael Derek has been resigned. Director BUTTERWORTH, Anthony Michael has been resigned. Director BYRNE, Sean Patrick has been resigned. Director CAWOOD, Mark has been resigned. Director HESLINGTON, Darren Stuart has been resigned. Director KNOWLES, Margot has been resigned. Director RATCLIFFE, Julie Helen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
DEAN, James Fraser
Appointed Date: 21 June 2011

Director
DEAN, James Fraser
Appointed Date: 03 March 2010
59 years old

Director
RATCLIFFE, Gerard Nicholas
Appointed Date: 25 February 2002
59 years old

Resigned Directors

Secretary
BUTTERWORTH, Anthony Michael
Resigned: 21 June 2011
Appointed Date: 03 March 2010

Secretary
PRIDEAUX, Mark
Resigned: 03 March 2010
Appointed Date: 22 November 2008

Secretary
RATCLIFFE, Gerard Nicholas
Resigned: 22 November 2008
Appointed Date: 25 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
BELLINGHAM, Michael Derek
Resigned: 01 October 2012
Appointed Date: 03 March 2010
58 years old

Director
BUTTERWORTH, Anthony Michael
Resigned: 21 June 2011
Appointed Date: 03 March 2010
63 years old

Director
BYRNE, Sean Patrick
Resigned: 03 March 2010
Appointed Date: 09 February 2009
48 years old

Director
CAWOOD, Mark
Resigned: 03 March 2010
Appointed Date: 09 February 2009
61 years old

Director
HESLINGTON, Darren Stuart
Resigned: 03 March 2010
Appointed Date: 02 February 2009
55 years old

Director
KNOWLES, Margot
Resigned: 22 November 2008
Appointed Date: 25 February 2002
77 years old

Director
RATCLIFFE, Julie Helen
Resigned: 22 November 2008
Appointed Date: 25 February 2002
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

LEGAL PLUS LTD Events

28 Apr 2016
Liquidators statement of receipts and payments to 5 March 2016
21 Dec 2015
Appointment of a voluntary liquidator
16 Dec 2015
Notice of ceasing to act as a voluntary liquidator
05 May 2015
Liquidators statement of receipts and payments to 5 March 2015
24 Apr 2014
Liquidators statement of receipts and payments to 5 March 2014
...
... and 65 more events
19 Mar 2002
New director appointed
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
19 Mar 2002
New secretary appointed;new director appointed
25 Feb 2002
Incorporation

LEGAL PLUS LTD Charges

29 June 2012
Debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Nwf (Development Capital) LP
Description: Fixed and floating charges over the assets undertaking and…