LEGACY COMPANY ONE LIMITED

LEGACY COMPANY ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEGACY COMPANY ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01678966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEGACY COMPANY ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMICROS.COMPUTERS LIMITEDOct 09, 2000Oct 09, 2000
    DEDICATED MICROCOMPUTERS (DEVELOPMENTS) LIMITEDMar 10, 1983Mar 10, 1983
    BEWMEM LIMITEDNov 17, 1982Nov 17, 1982

    What are the latest accounts for LEGACY COMPANY ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for LEGACY COMPANY ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEGACY COMPANY ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Michael James Newton as a director on May 31, 2016

    2 pagesAP01

    Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016

    1 pagesTM01

    Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016

    1 pagesTM01

    Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016

    1 pagesTM02

    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 pagesAD01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Certificate of change of name

    Company name changed dmicros.computers LIMITED\certificate issued on 11/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2014

    Change company name resolution on Mar 11, 2014

    RES15
    change-of-nameMar 11, 2014

    Change of name by resolution

    NM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 28, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sarah Bentley-Buchanan as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Jun 30, 2011

    3 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    3 pagesAA

    Who are the officers of LEGACY COMPANY ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Michael James
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritish24712770003
    BANNISTER, Stephen David
    Cock Lane Farm
    Warrington Road, Great Budworth
    CW9 6HB Northwich
    Cheshire
    Secretary
    Cock Lane Farm
    Warrington Road, Great Budworth
    CW9 6HB Northwich
    Cheshire
    British67739860001
    BENTLEY-BUCHANAN, Sarah
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    Secretary
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    British135492410001
    CLAYTON JONES, Andrea Jayne
    1 Venables Way
    High Lea
    WA16 6LY Knutsford
    Cheshire
    Secretary
    1 Venables Way
    High Lea
    WA16 6LY Knutsford
    Cheshire
    British15214320001
    DOROSZKIEWICZ, Helen Pamela
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Secretary
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    165828990001
    JOHNSON, Karen Louise
    18 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    Secretary
    18 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    British60983560001
    SPROTT, David
    Karinya 1 High Pell Gate Barns
    Cartmel Road
    LA11 7QX Grange Over Sands
    Cumbria
    Secretary
    Karinya 1 High Pell Gate Barns
    Cartmel Road
    LA11 7QX Grange Over Sands
    Cumbria
    British106628420001
    CLAYTON JONES, Andrea Jayne
    1 Venables Way
    High Lea
    WA16 6LY Knutsford
    Cheshire
    Director
    1 Venables Way
    High Lea
    WA16 6LY Knutsford
    Cheshire
    British15214320001
    ELLIOTT, John Martyn
    8 Spindlepoint Drive
    Worsley
    M28 7GL Manchester
    Director
    8 Spindlepoint Drive
    Worsley
    M28 7GL Manchester
    British56423870001
    FINN, Andrew Patrick
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    Director
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    EnglandBritish169499300001
    HUMPHREY, John Eugene
    23 Whitland Avenue
    BL1 5FB Bolton
    Greater Manchester
    Director
    23 Whitland Avenue
    BL1 5FB Bolton
    Greater Manchester
    EnglandBritish119278130001
    KULLESEID, Peter James
    9 Rooklands Scotter
    DN21 3TT Gainsborough
    Lincolnshire
    Director
    9 Rooklands Scotter
    DN21 3TT Gainsborough
    Lincolnshire
    British56139320001
    NEWTON, Michael James
    Frandley House
    Warrington Road Antrobus
    CW9 6JB Nortwich
    Cheshire
    Director
    Frandley House
    Warrington Road Antrobus
    CW9 6JB Nortwich
    Cheshire
    EnglandBritish24712770003
    NORSTROM, Pauline Anne
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritish148506110001
    PETRIE, Nigel Fredrick Thomas Hugh
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    United KingdomBritish51578980003

    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