Company NameLegdale Limited
Company StatusDissolved
Company Number02294276
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Secretary NameDavid Charles Edwards
NationalityBritish
StatusClosed
Appointed12 October 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2004)
RoleBarrister
Correspondence Address21 Victoria Avenue
Grappenhall
Warrington
Cheshire
WA4 2PD
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(15 years, 9 months after company formation)
Appointment Duration5 months (closed 23 November 2004)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameDonald Horace Sewell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Director NameTimothy Andrew Alan Sharpe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2001)
RolePublican
Correspondence AddressKings Arms
Tregony
Truro
Cornwall
TR2 5RW
Secretary NameDonald Horace Sewell
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleTied Trade Manager
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Secretary NameTimothy Andrew Alan Sharpe
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressKings Arms
Tregony
Truro
Cornwall
TR2 5RW
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1996)
RoleChief Property Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameChristopher Geoffrey White
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1996)
RoleCompany Director
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(8 years, 2 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(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Director NameTimothy Richard Nicholas Hugh Dodd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2002)
RoleSurveyor
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales
Secretary NameTimothy Richard Nicholas Hugh Dodd
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts28 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2004Application for striking-off (1 page)
1 July 2004New director appointed (3 pages)
31 July 2003Full accounts made up to 30 September 2002 (21 pages)
1 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 December 2002New secretary appointed (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (10 pages)
29 May 2002New director appointed (7 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (7 pages)
29 May 2002Return made up to 25/05/02; full list of members (7 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
25 July 2001Full accounts made up to 30 September 2000 (10 pages)
18 June 2001Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 July 2000Return made up to 25/05/00; full list of members (7 pages)
29 September 1999Full accounts made up to 30 September 1998 (9 pages)
9 June 1999Return made up to 25/05/99; no change of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
3 June 1998Return made up to 25/05/98; no change of members (6 pages)
26 June 1997Return made up to 25/05/97; full list of members (7 pages)
20 June 1997Full accounts made up to 30 September 1996 (9 pages)
16 December 1996Return made up to 25/05/96; no change of members (4 pages)
14 November 1996Secretary resigned;director 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)
6 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)