Company NameLegacy Company One Limited
Company StatusDissolved
Company Number01678966
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(33 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameAndrea Jayne Clayton Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Secretary NameAndrea Jayne Clayton Jones
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameJohn Martyn Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address8 Spindlepoint Drive
Worsley
Manchester
M28 7GL
Director NamePeter James Kulleseid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Rooklands Scotter
Gainsborough
Lincolnshire
DN21 3TT
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameStephen David Bannister
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Secretary NameKaren Louise Johnson
NationalityBritish
StatusResigned
Appointed13 November 1998(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1999)
RoleCompany Director
Correspondence Address18 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr John Eugene Humphrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(17 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Whitland Avenue
Bolton
Greater Manchester
BL1 5FB
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(27 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed16 June 2011(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB

Contact

Websitededicatedmicros.com
Email address[email protected]

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

2 at £1Dedicated Micocomputers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
12 March 2016Registered 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 12 March 2016 (1 page)
12 March 2016Registered 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 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Company name changed dmicros.computers LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed dmicros.computers LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 January 2012Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
11 January 2012Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
11 January 2012Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: unit 1200 daresbury park daresbury warrington WA4 4HS (1 page)
26 September 2006Registered office changed on 26/09/06 from: unit 1200 daresbury park daresbury warrington WA4 4HS (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury, swinton manchester lancashire M27 4FL (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury, swinton manchester lancashire M27 4FL (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (1 page)
29 June 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
29 June 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
4 February 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
9 October 2000Company name changed dedicated microcomputers (develo pments) LIMITED\certificate issued on 09/10/00 (2 pages)
9 October 2000Company name changed dedicated microcomputers (develo pments) LIMITED\certificate issued on 09/10/00 (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
17 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1999Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page)
7 May 1999Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Return made up to 16/01/99; no change of members (8 pages)
17 February 1999Return made up to 16/01/99; no change of members (8 pages)
17 February 1999New secretary appointed (2 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 March 1998Return made up to 16/01/98; full list of members (9 pages)
31 March 1998Return made up to 16/01/98; full list of members (9 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 March 1996Return made up to 16/01/96; full list of members (6 pages)
1 March 1996Return made up to 16/01/96; full list of members (6 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(4 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(4 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 hilton square, pendlebury, manchester, M27 4DB. (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 hilton square, pendlebury, manchester, M27 4DB. (1 page)