Company NameLegist Nominees Limited
Company StatusDissolved
Company Number01422198
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEverdirector Limited (Corporation)
StatusClosed
Appointed23 February 2005(25 years, 9 months after company formation)
Appointment Duration4 years (closed 10 March 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed23 February 2005(25 years, 9 months after company formation)
Appointment Duration4 years (closed 10 March 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJulian Frederick John Walton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1979(2 weeks, 2 days after company formation)
Appointment Duration16 years, 11 months (resigned 01 May 1996)
RoleSolicitor
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH
Director NameWilliam James Benson Jowitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleSolicitor
Correspondence AddressEpworth House
25 City Road
London
Director NameMr John Richard Millar
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleSolicitor
Correspondence Address31 Marlborough Crescent
London
W4 1HE
Director NameMr Ronald George Paterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Orlando Road
London
SW4 0LE
Director NameMr Antony Howard Thomlinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleSolicitor
Correspondence Address7 Portland Road
London
W11 4LH
Director NameMichael Colin Tynan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 May 1992)
RoleSolicitor
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1BY
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1993)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(14 years after company formation)
Appointment Duration11 years, 8 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameLegist Directors Limited (Corporation)
Date of BirthSeptember 1987 (Born 36 years ago)
StatusResigned
Appointed01 May 1996(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressEversheds Llp 70
Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 April 2008Resolutions
  • RES13 ‐ Change ro, file 287, dir declare interest 13/03/2008
(1 page)
18 March 2008Registered office changed on 18/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
11 February 2008Accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
15 February 2007Accounts made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 24/04/06; full list of members (2 pages)
27 February 2006Accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 24/04/05; full list of members (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (2 pages)
1 March 2005Director resigned (2 pages)
1 March 2005New director appointed (2 pages)
16 February 2005Accounts made up to 30 April 2004 (2 pages)
19 May 2004Return made up to 24/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2003Accounts made up to 30 April 2003 (4 pages)
11 June 2003Return made up to 24/04/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 24/04/02; full list of members (6 pages)
28 January 2002Accounts made up to 30 April 2001 (3 pages)
17 May 2001Return made up to 24/04/01; full list of members (5 pages)
1 September 2000Accounts made up to 30 April 2000 (2 pages)
1 February 2000Accounts made up to 30 April 1999 (2 pages)
24 May 1999Return made up to 24/04/99; no change of members (5 pages)
1 March 1999Accounts made up to 30 April 1998 (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Director's particulars changed (1 page)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
26 February 1998Accounts made up to 30 April 1997 (3 pages)
9 June 1997Return made up to 24/04/97; full list of members (6 pages)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (1 page)
4 June 1996Director resigned (1 page)
8 May 1996Return made up to 24/04/96; no change of members (5 pages)
4 March 1996Accounts made up to 30 April 1995 (3 pages)
11 May 1995Return made up to 24/04/95; no change of members (8 pages)