LEGACY COMPANY ONE LIMITED
Overview
| Company Name | LEGACY COMPANY ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01678966 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGACY COMPANY ONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEGACY COMPANY ONE LIMITED located?
| Registered Office Address | No. 1 Thellow Heath Park Northwich Road Antrobus CW9 6JB Northwich Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEGACY COMPANY ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMICROS.COMPUTERS LIMITED | Oct 09, 2000 | Oct 09, 2000 |
| DEDICATED MICROCOMPUTERS (DEVELOPMENTS) LIMITED | Mar 10, 1983 | Mar 10, 1983 |
| BEWMEM LIMITED | Nov 17, 1982 | Nov 17, 1982 |
What are the latest accounts for LEGACY COMPANY ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for LEGACY COMPANY ONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEGACY COMPANY ONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Appointment of Mr Michael James Newton as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016 | 1 pages | TM02 | ||||||||||||||
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 Mar 12, 2016 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed dmicros.computers LIMITED\certificate issued on 11/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 28, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Sarah Bentley-Buchanan as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary | 1 pages | AP03 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 3 pages | AA | ||||||||||||||
Who are the officers of LEGACY COMPANY ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWTON, Michael James | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | 24712770003 | |||||
| BANNISTER, Stephen David | Secretary | Cock Lane Farm Warrington Road, Great Budworth CW9 6HB Northwich Cheshire | British | 67739860001 | ||||||
| BENTLEY-BUCHANAN, Sarah | Secretary | Strines Road Strines SK6 7GA Stockport 180 Cheshire United Kingdom | British | 135492410001 | ||||||
| CLAYTON JONES, Andrea Jayne | Secretary | 1 Venables Way High Lea WA16 6LY Knutsford Cheshire | British | 15214320001 | ||||||
| DOROSZKIEWICZ, Helen Pamela | Secretary | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | 165828990001 | |||||||
| JOHNSON, Karen Louise | Secretary | 18 Colwyn Road Bramhall SK7 2JQ Stockport Cheshire | British | 60983560001 | ||||||
| SPROTT, David | Secretary | Karinya 1 High Pell Gate Barns Cartmel Road LA11 7QX Grange Over Sands Cumbria | British | 106628420001 | ||||||
| CLAYTON JONES, Andrea Jayne | Director | 1 Venables Way High Lea WA16 6LY Knutsford Cheshire | British | 15214320001 | ||||||
| ELLIOTT, John Martyn | Director | 8 Spindlepoint Drive Worsley M28 7GL Manchester | British | 56423870001 | ||||||
| FINN, Andrew Patrick | Director | Treetops 241 Bramhall Moor Road SK7 5JL Hazel Grove Stockport Cheshire | England | British | 169499300001 | |||||
| HUMPHREY, John Eugene | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British | 119278130001 | |||||
| KULLESEID, Peter James | Director | 9 Rooklands Scotter DN21 3TT Gainsborough Lincolnshire | British | 56139320001 | ||||||
| NEWTON, Michael James | Director | Frandley House Warrington Road Antrobus CW9 6JB Nortwich Cheshire | England | British | 24712770003 | |||||
| NORSTROM, Pauline Anne | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | England | British | 148506110001 | |||||
| PETRIE, Nigel Fredrick Thomas Hugh | Director | Northwich Road Antrobus CW9 6JB Northwich No. 1 Thellow Heath Park Cheshire England | United Kingdom | British | 51578980003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0