Company NameLegis International Ltd
Company StatusDissolved
Company Number02853622
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameBusiness Concepts (North West) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Patrick Touhy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(4 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 26 May 2009)
RoleSecurity Consultant
Correspondence Address2 Rushfield Road
Cheadle Hulme
Cheshire
SK8 6NN
Secretary NameMichelle Jane Emery
NationalityBritish
StatusClosed
Appointed04 July 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Birches Croft Drive
Broken Cross
Macclesfield
SK10 3QN
Director NameRoderick John Cross
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 1994)
RoleSales Director
Correspondence Address11 Prestwood Close
Halliwell
Bolton
Lancashire
BL1 3HL
Secretary NameMr Craig Frederick Roche
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month after company formation)
Appointment Duration11 months (resigned 16 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Cloverdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 9DP
Director NameDominic Francis Lane
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address941 Stockport Road
Levenshulme
Manchester
M19 3NP
Director NameMarie Carmel Tuohy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1999)
RoleSecretary
Correspondence Address16 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PY
Secretary NameMarie Carmel Tuohy
NationalityIrish
StatusResigned
Appointed06 September 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1999)
RoleSecretary
Correspondence Address16 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PY
Director NameMichelle Jane Emery
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Birches Croft Drive
Broken Cross
Macclesfield
SK10 3QN
Secretary NameMichelle Jane Emery
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Birches Croft Drive
Broken Cross
Macclesfield
SK10 3QN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Rushfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£89,902
Cash£651
Current Liabilities£90,797

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Return made up to 15/09/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(6 pages)
22 May 2007Director's particulars changed (1 page)
9 October 2006Return made up to 15/09/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2005Return made up to 15/09/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 September 2004Return made up to 15/09/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 October 2003Return made up to 15/09/03; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2002Secretary resigned;director resigned (1 page)
17 September 2002Return made up to 15/09/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 September 2001Return made up to 15/09/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 December 1999Company name changed business concepts (north west) l imited\certificate issued on 04/01/00 (2 pages)
15 October 1999Amended accounts made up to 31 October 1998 (6 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1999Return made up to 15/09/99; full list of members (6 pages)
10 September 1999Secretary resigned;director resigned (1 page)
11 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 August 1999Amended accounts made up to 31 October 1997 (6 pages)
26 October 1998Return made up to 15/09/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 September 1997Return made up to 15/09/97; full list of members (6 pages)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997Amended accounts made up to 31 October 1996 (6 pages)
8 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
10 September 1996Return made up to 15/09/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 September 1995Return made up to 15/09/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)