Company NameLegetech Limited
Company StatusDissolved
Company Number05946083
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameCMJ Partners Limited

Business Activity

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

Directors

Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusClosed
Appointed26 February 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Christopher Gerard Montgomery Wicks
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Selsey Avenue
Sale
Manchester
M33 4RL
Secretary NameMr Michael Anthony James Sharples
NationalityBritish
StatusResigned
Appointed19 November 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Swann Lane
Cheadle Hulme
Cheadle
SK8 7HU
Secretary NameNeil Brookes Fazakerley
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2010)
RoleCompany Director
Correspondence Address16 Barnside Way
Moulton
Cheshire
CW9 8PT
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed25 September 2010(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB

Location

Registered AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

49 at £1James Metcalf
49.00%
Ordinary
49 at £1Michael Anthony Sharples
49.00%
Ordinary
2 at £1Neil Brookes-fazakerley
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,631
Current Liabilities£9,200

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2016Director's details changed for Mr Michael Anthony James Sharples on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Michael Anthony James Sharples on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr James Metcalf on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr James Metcalf on 8 April 2016 (2 pages)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
29 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr Michael Anthony James Sharples on 25 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Metcalf on 25 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Metcalf on 25 September 2011 (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr Michael Anthony James Sharples on 25 September 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 28 October 2010 (1 page)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 October 2010Appointment of Mr William Barry Homan-Russell as a secretary (1 page)
27 October 2010Termination of appointment of Neil Brookes Fazakerley as a secretary (1 page)
27 October 2010Termination of appointment of Neil Brookes Fazakerley as a secretary (1 page)
27 October 2010Appointment of Mr William Barry Homan-Russell as a secretary (1 page)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 October 2008Return made up to 25/09/08; full list of members; amend (5 pages)
23 October 2008Return made up to 25/09/08; full list of members; amend (5 pages)
21 October 2008Return made up to 25/09/08; full list of members (4 pages)
21 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 3000 manchester business park aviator way manchester M22 5TG (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3000 manchester business park aviator way manchester M22 5TG (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 January 2008Ad 02/01/08--------- £ si 10@1=10 £ ic 90/100 (2 pages)
17 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Ad 02/01/08--------- £ si 10@1=10 £ ic 90/100 (2 pages)
17 January 2008New secretary appointed (1 page)
15 January 2008Return made up to 25/09/07; full list of members (3 pages)
15 January 2008Return made up to 25/09/07; full list of members (3 pages)
7 December 2007Memorandum and Articles of Association (18 pages)
7 December 2007Memorandum and Articles of Association (18 pages)
29 November 2007Company name changed cmj partners LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed cmj partners LIMITED\certificate issued on 29/11/07 (2 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: vantage house, 26A northenden road, sale cheshire M33 3BR (1 page)
19 November 2007Registered office changed on 19/11/07 from: vantage house, 26A northenden road, sale cheshire M33 3BR (1 page)
25 September 2006Incorporation (18 pages)
25 September 2006Incorporation (18 pages)