LEGACY COMPANY ONE LIMITED

Register to unlock more data on OkredoRegister

LEGACY COMPANY ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01678966

Incorporation date

16/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon20/06/2016
Application to strike the company off the register
dot icon31/05/2016
Micro company accounts made up to 2015-12-31
dot icon30/05/2016
Appointment of Mr Michael James Newton as a director on 2016-05-31
dot icon23/04/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-04-18
dot icon19/04/2016
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 2016-04-17
dot icon19/04/2016
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 2016-04-17
dot icon11/03/2016
Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon29/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon10/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Certificate of change of name
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2013-01-28
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Sarah Bentley-Buchanan as a secretary
dot icon10/01/2012
Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary
dot icon09/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Andrew Finn as a director
dot icon26/01/2010
Appointment of Mrs Pauline Anne Norstrom as a director
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Registered office changed on 26/09/06 from: unit 1200 daresbury park daresbury warrington WA4 4HS
dot icon25/09/2006
Registered office changed on 26/09/06 from: 11 oak street pendlebury, swinton manchester lancashire M27 4FL
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon28/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon25/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon02/01/2003
Return made up to 31/12/02; full list of members
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon03/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon01/01/2001
Return made up to 31/12/00; full list of members
dot icon22/10/2000
New director appointed
dot icon10/10/2000
Director resigned
dot icon08/10/2000
Certificate of change of name
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed
dot icon16/11/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/05/1999
Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB
dot icon16/02/1999
Return made up to 16/01/99; no change of members
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
New secretary appointed
dot icon16/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/03/1998
Return made up to 16/01/98; full list of members
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon10/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/02/1997
Return made up to 16/01/97; full list of members
dot icon22/12/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/02/1996
Return made up to 16/01/96; full list of members
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/04/1995
Registered office changed on 09/04/95 from: 1 hilton square, pendlebury, manchester, M27 4DB.
dot icon12/01/1995
Return made up to 16/01/95; full list of members
dot icon11/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1994
Return made up to 16/01/94; full list of members
dot icon01/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/04/1993
Return made up to 16/01/93; no change of members
dot icon14/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon14/04/1992
Return made up to 16/01/92; no change of members
dot icon02/09/1991
Return made up to 16/01/91; full list of members
dot icon02/09/1991
Return made up to 16/01/90; no change of members
dot icon22/07/1991
Director's particulars changed
dot icon22/07/1991
Director's particulars changed
dot icon16/06/1991
Registered office changed on 17/06/91 from: gorna and co virginia house cheapside king street manchester M2 4NB
dot icon12/05/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Full accounts made up to 1989-12-31
dot icon12/02/1990
Full accounts made up to 1988-12-31
dot icon12/02/1990
Return made up to 31/12/88; full list of members
dot icon22/01/1989
Return made up to 16/01/89; full list of members
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon24/08/1987
Accounts for a dormant company made up to 1986-12-31
dot icon24/08/1987
Accounts for a dormant company made up to 1985-12-31
dot icon24/08/1987
Accounts for a dormant company made up to 1984-12-31
dot icon24/08/1987
Accounts for a dormant company made up to 1983-12-31
dot icon24/08/1987
Resolutions
dot icon24/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon21/05/1987
Return made up to 31/12/86; full list of members
dot icon26/06/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norstrom, Pauline Anne
Director
20/01/2010 - 18/04/2016
23
Sprott, David
Secretary
01/07/1994 - 18/12/1997
4
Johnson, Karen Louise
Secretary
13/11/1998 - 17/12/1999
3
Bannister, Stephen David
Secretary
18/12/1997 - 18/11/1998
3
Kulleseid, Peter James
Director
18/12/1997 - 31/12/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGACY COMPANY ONE LIMITED

LEGACY COMPANY ONE LIMITED is an(a) Dissolved company incorporated on 16/11/1982 with the registered office located at No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGACY COMPANY ONE LIMITED?

toggle

LEGACY COMPANY ONE LIMITED is currently Dissolved. It was registered on 16/11/1982 and dissolved on 12/09/2016.

Where is LEGACY COMPANY ONE LIMITED located?

toggle

LEGACY COMPANY ONE LIMITED is registered at No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire CW9 6JB.

What does LEGACY COMPANY ONE LIMITED do?

toggle

LEGACY COMPANY ONE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEGACY COMPANY ONE LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.