LEGACY COMPANY THREE LTD.

Register to unlock more data on OkredoRegister

LEGACY COMPANY THREE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760037

Incorporation date

28/10/1992

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 28/10/1992)
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 icon20/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Statement by Directors
dot icon24/02/2015
Statement of capital on 2015-02-25
dot icon24/02/2015
Solvency Statement dated 04/02/15
dot icon24/02/2015
Resolutions
dot icon25/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Certificate of change of name
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon29/10/2013
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2013-10-24
dot icon13/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon24/11/2011
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 icon22/05/2011
Termination of appointment of Sarah Bentley-Buchanan as a secretary
dot icon17/11/2010
Annual return made up to 2010-10-29 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 icon24/11/2009
Annual return made up to 2009-10-29
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/11/2007
Return made up to 29/10/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/11/2006
Return made up to 29/10/06; full list of members
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 icon28/11/2005
Return made up to 29/10/05; full list of members
dot icon30/01/2005
Full accounts made up to 2004-06-30
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon23/11/2004
Return made up to 29/10/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 29/10/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-06-30
dot icon01/12/2002
Return made up to 29/10/02; full list of members
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon26/10/2001
Return made up to 29/10/01; full list of members
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon11/01/2001
Return made up to 29/10/00; full list of members
dot icon10/10/2000
Director resigned
dot icon24/04/2000
Full accounts made up to 1999-06-30
dot icon24/04/2000
Full accounts made up to 1998-06-30
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed
dot icon04/11/1999
Return made up to 29/10/99; full list of members
dot icon14/09/1999
Director's particulars changed
dot icon06/05/1999
Secretary resigned;director resigned
dot icon06/05/1999
Registered office changed on 07/05/99 from: 1 hilton square pendlebury swinton manchester M27 4DB
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
New director appointed
dot icon26/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon16/02/1999
Director resigned
dot icon08/11/1998
Return made up to 29/10/98; no change of members
dot icon01/11/1998
Director resigned
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon08/03/1998
Director 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 icon13/01/1998
Director resigned
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon21/12/1997
Resolutions
dot icon17/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Return made up to 29/10/97; no change of members
dot icon13/07/1997
Full accounts made up to 1996-06-30
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
New director appointed
dot icon25/11/1996
Return made up to 29/10/96; full list of members
dot icon03/04/1996
Full accounts made up to 1995-06-30
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon23/10/1995
Return made up to 29/10/95; no change of members
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon07/06/1995
Director's particulars changed
dot icon15/03/1995
Particulars of mortgage/charge
dot icon05/02/1995
Director resigned
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
Registered office changed on 10/01/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB
dot icon09/01/1995
Return made up to 29/10/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Secretary's particulars changed;director's particulars changed
dot icon03/11/1994
Director's particulars changed
dot icon11/08/1994
Director resigned
dot icon30/06/1994
Particulars of mortgage/charge
dot icon30/03/1994
Return made up to 29/10/93; full list of members
dot icon24/03/1994
Full accounts made up to 1993-06-30
dot icon23/01/1994
Ad 19/04/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon26/07/1993
Accounting reference date notified as 30/06
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon25/03/1993
Certificate of change of name
dot icon27/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1993
Registered office changed on 07/01/93 from: classic house 174-180 old street london EC1V 9BP
dot icon28/10/1992
Incorporation

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrie, Nigel Fredrick Thomas Hugh
Director
17/12/1997 - 16/04/2016
67
Kulleseid, Peter James
Director
17/12/1997 - 30/12/2004
12
Oliver, Graeme William
Director
30/06/1995 - 30/03/1997
5
Fawcett, Michael Alan
Director
17/11/1998 - 23/05/2001
46
Bentley-Buchanan, Sarah
Secretary
16/12/1999 - 18/05/2011
3

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 THREE LTD.

LEGACY COMPANY THREE LTD. is an(a) Dissolved company incorporated on 28/10/1992 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 THREE LTD.?

toggle

LEGACY COMPANY THREE LTD. is currently Dissolved. It was registered on 28/10/1992 and dissolved on 12/09/2016.

Where is LEGACY COMPANY THREE LTD. located?

toggle

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

What does LEGACY COMPANY THREE LTD. do?

toggle

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

What is the latest filing for LEGACY COMPANY THREE LTD.?

toggle

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