Company NameLegal & Financial Group Limited
DirectorNorman Treby
Company StatusDissolved
Company Number02353504
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Treby
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 9 months
RoleCredit Agent
Correspondence Address121 Dore Road
Sheffield
S17 3NF
Secretary NameMatthew Guy Treby
NationalityBritish
StatusCurrent
Appointed24 February 1997(7 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address121 Dore Road
Sheffield
Drbyshire
S17 3NF
Director NameMr Bernard Jeffrey Sandley
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1991)
RoleCredit Agent
Correspondence AddressRose Lodge Hoe Lane
Nazeing
Essex
En9
Secretary NameGraham Sandley
NationalityBritish
StatusResigned
Appointed30 July 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address23 Corrib Court
Crothall Close
London
N13 4BG
Director NameValerie Treby
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 1997)
RoleAdministrator
Correspondence AddressSouth Lawns 121 Dore Road
Sheffield
South Yorkshire
S17 3NF
Director NameBarbara Ryan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1997)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodbine Cottages
1 Vicarage Lane
Dore
Sheffield
S17 3GX
Director NameDr Francis Patrick Ryan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1997)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWoodbine Cottages
1 Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameValerie Treby
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressSouth Lawns 121 Dore Road
Sheffield
South Yorkshire
S17 3NF

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,820
Cash£22,699
Current Liabilities£211,855

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting of creditors (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
14 April 2003Registered office changed on 14/04/03 from: chadwick rooney, parade house 135 the parade watford hertfordshire WD1 1NS (1 page)
25 April 2000Appointment of a liquidator (1 page)
12 October 1998Appointment of a liquidator (1 page)
12 October 1998Registered office changed on 12/10/98 from: office 409 lonsdale house 52 blucher street birmingham B1 1QY (1 page)
27 July 1998Order of court to wind up (1 page)
13 July 1998Court order notice of winding up (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: refuge assurance house market st bromsgrove worcs B61 8DP (1 page)
21 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 March 1997Accounts for a small company made up to 31 March 1995 (8 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Secretary resigned;director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
14 February 1996Ad 31/03/95--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)