Company NameLegal Eagles Limited
Company StatusDissolved
Company Number02175722
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 7 months ago)
Dissolution Date20 August 1996 (27 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

Director NameGarry Graham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(5 years after company formation)
Appointment Duration3 years, 9 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address11 Warwick Gardens
Ashtead
Surrey
KT21 2HR
Secretary NameMartin Williams
NationalityBritish
StatusClosed
Appointed25 February 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address71 Kingshill Avenue
Worcester Park
Surrey
KT4 8BZ
Director NameMr Peter Anthony Bonney
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleTypesetter
Correspondence Address22 Gomm Road
Rotherhithe
London
SE16 2TX
Director NameMr Peter John Spokes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleTypesetter
Correspondence Address14 Upperton Road
Sidcup
Kent
DA14 6AT
Director NameMr Graham Keith Wood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleQuicksilver Messenger Service Ltd
Correspondence Address49 Foxes Dale
Blackheath
London
SE3 3BE
Secretary NameMr Peter John Spokes
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address14 Upperton Road
Sidcup
Kent
DA14 6AT

Location

Registered Address32-37 Cowper Street
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
20 March 1996Application for striking-off (1 page)
15 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
20 October 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
19 October 1995Return made up to 29/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)