Company NameLegtide Limited
Company StatusDissolved
Company Number02141630
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 9 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew John Wilson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(4 years after company formation)
Appointment Duration11 years (closed 16 July 2002)
RolePublican
Correspondence AddressJolly Sailor
Castledown
Portland
Dorset
Dt5
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 July 2002)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(14 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 16 July 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameGerald Morris Leighton
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 1993)
RoleRetired
Correspondence Address5 Mellstock Avenue
Dorchester
Dorset
DT1 2BE
Secretary NameAndrew John Wilson
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressJolly Sailor
Castledown
Portland
Dorset
Dt5
Secretary NameGerald Morris Leighton
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 April 1993)
RoleCompany Director
Correspondence Address5 Mellstock Avenue
Dorchester
Dorset
DT1 2BE
Director NameJohn Howard Weldon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(5 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 1993)
RoleTenanted Trade Dir
Correspondence AddressTom Putt Cottage
Westhay Hawkchurch
Axminster
Devon
Secretary NameJohn Howard Weldon
NationalityBritish
StatusResigned
Appointed02 April 1993(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 February 1994)
RoleTenanted Trade Dir
Correspondence AddressTom Putt Cottage
Westhay Hawkchurch
Axminster
Devon
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1996)
RoleSecretary
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1996)
RoleSecretary
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameRonald Anthony Herbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Secretary NameRonald Anthony Herbert
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameChristopher Geoffrey White
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 2000)
RoleSecretary
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameTimothy Richard Nicholas Hugh Dodd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2001)
RoleSurveyor
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales
Secretary NameTimothy Richard Nicholas Hugh Dodd
NationalityBritish
StatusResigned
Appointed28 June 2000(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales

Location

Registered AddressWilderspool House
Greenalls Avenue
Warrington
WA4 6RH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£29,676
Current Liabilities£29,676

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
9 November 2001New director appointed (7 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (7 pages)
24 August 2001Secretary resigned (1 page)
5 September 2000Return made up to 22/06/00; full list of members (7 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
28 February 2000New director appointed (4 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (4 pages)
28 February 2000Secretary resigned (1 page)
29 September 1999Full accounts made up to 30 September 1998 (9 pages)
30 June 1999Return made up to 22/06/99; no change of members (6 pages)
8 October 1998Return made up to 22/06/98; no change of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
14 October 1997Return made up to 22/06/97; full list of members (8 pages)
20 June 1997Full accounts made up to 30 September 1996 (9 pages)
16 December 1996Return made up to 22/06/96; no change of members (4 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
24 July 1995Full accounts made up to 30 September 1994 (10 pages)
28 June 1995Return made up to 22/06/95; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)