Company NameLegend Products (Artware) Limited
DirectorsDavid Alexander Cochrane and Shiela Christine Cochrne
Company StatusDissolved
Company Number01224206
CategoryPrivate Limited Company
Incorporation Date27 August 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Alexander Cochrane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleFancy Goods Manufacturer
Correspondence Address35 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH
Secretary NameMr Gerald Francis Burns
NationalityBritish
StatusCurrent
Appointed14 November 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address37 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4PB
Director NameShiela Christine Cochrne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(17 years after company formation)
Appointment Duration31 years, 8 months
RoleDesign Director
Correspondence Address35 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 June 2000Dissolved (1 page)
27 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
1 August 1995Liquidators statement of receipts and payments (10 pages)