Company NameLegiongrange Limited
DirectorsElizabeth Maureen Brannagan and MCC Directors Limited
Company StatusDissolved
Company Number01930534
CategoryPrivate Limited Company
Incorporation Date15 July 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed30 June 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed28 June 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 9 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed05 December 1985(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1985(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameNicholaas Wilhelmos Hofman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1993)
RoleBanker
Correspondence Address48 Leigh Gardens
Kensal Rise
London
NW10 5HP
Director NameDelwynne Woods
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 1992)
RoleCompany Director
Correspondence AddressAll Seasons House
Sterling Field
Cookham Dean
Berks
SL6 9PG

Location

Registered Address35 St.Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 February 1997Dissolved (1 page)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)