Company NameLegends Limited
Company StatusDissolved
Company Number03086738
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSandra Hennessy
NationalityBritish
StatusClosed
Appointed02 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Vicarage Road
Blackford
Bolton
Lancashire
BL6 5DD
Director NameSandra Hennessy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Vicarage Road
Blackford
Bolton
Lancashire
BL6 5DD
Director NameMr Barry George Thompson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleClient Manager
Correspondence Address52 Vicarage Road
Blackrod
Bolton
Lancashire
BL6 5DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRichmond & Boothd
140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
17 July 1998Director resigned (1 page)
8 October 1997Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
11 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: c/otussie and co 99 silverdale road gatley cheshire SK8 4RF (1 page)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
1 February 1997Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/97
(6 pages)
22 September 1995Accounting reference date notified as 31/08 (1 page)
2 August 1995Incorporation (38 pages)