Company NameIngram Legge & Company Limited
Company StatusDissolved
Company Number03695352
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)
Previous NamesIngram Legge Company Secretarial Services Limited and Chambers Company Secretarial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ingram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
Secretary NameJennifer Margaret Ross Legge
NationalityBritish
StatusClosed
Appointed19 December 2001(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Barton Road Hoylake
Wirral
Merseyside
CH47 1HJ
Wales
Director NameIrene Chambers Shields
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Swifts Weint
Parkgate
Neston
Cheshire
CH64 6SJ
Wales
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Swifts Weint
Parkgate
Neston
Cheshire
CH64 6SJ
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Ingram Alistair Thomas Legge
50.00%
Ordinary
1 at £1Mrs Jennifer Margaret Ross Legge
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,102
Cash£6
Current Liabilities£12,792

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
2 May 2013Amended accounts made up to 31 January 2012 (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Director's details changed for Ingram Alistair Legge on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Ingram Alistair Legge on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 February 2009Return made up to 14/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Return made up to 14/01/08; full list of members (3 pages)
24 January 2008Return made up to 14/01/07; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 April 2006Return made up to 14/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 June 2005Registered office changed on 03/06/05 from: room 7, hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page)
5 February 2005Return made up to 14/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
1 May 2002Return made up to 14/01/02; full list of members (6 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
8 August 2001Company name changed chambers company secretarial ser vices LIMITED\certificate issued on 08/08/01 (2 pages)
30 May 2001Return made up to 14/01/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: south cottage the parade parkgate south wirral CH64 6SA (1 page)
8 November 2000Secretary's particulars changed (1 page)
7 November 2000Company name changed ingram legge company secretarial services LIMITED\certificate issued on 08/11/00 (2 pages)
16 October 2000Full accounts made up to 31 January 2000 (7 pages)
16 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1999Secretary's particulars changed;director's particulars changed (1 page)
23 May 1999Secretary's particulars changed (1 page)
14 January 1999Incorporation (21 pages)