Company NameLegacy Renovation Ltd
Company StatusDissolved
Company Number01456224
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NamesNorthern Software Consultants (Programming) Limited and NSC Programming Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Howard Dudley Sherrington
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1979(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Secretary NameMr Howard Dudley Sherrington
NationalityBritish
StatusClosed
Appointed20 November 1991(12 years, 1 month after company formation)
Appointment Duration21 years, 11 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Director NameShirley Sherrington
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 09 March 2012)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashfield Lodge
Manchester
Lancashire
M20 2UD

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Howard Sherrington
50.00%
Ordinary
5k at £1Shirley Sherrington
50.00%
Ordinary

Financials

Year2014
Net Worth£598,202
Cash£2,454
Current Liabilities£218,300

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved following liquidation (1 page)
29 October 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
29 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
6 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (17 pages)
6 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (17 pages)
6 June 2013Liquidators statement of receipts and payments to 27 March 2013 (17 pages)
5 April 2012Appointment of a voluntary liquidator (2 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-28
(1 page)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Registered office address changed from Piccadilly House 4th Floor 49 Piccadilly Manchester M1 2AP on 5 April 2012 (2 pages)
5 April 2012Appointment of a voluntary liquidator (2 pages)
5 April 2012Registered office address changed from Piccadilly House 4Th Floor 49 Piccadilly Manchester M1 2AP on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Piccadilly House 4Th Floor 49 Piccadilly Manchester M1 2AP on 5 April 2012 (2 pages)
3 April 2012Company name changed nsc programming LIMITED\certificate issued on 03/04/12
  • CONNOT ‐
(4 pages)
3 April 2012Company name changed nsc programming LIMITED\certificate issued on 03/04/12
  • CONNOT ‐ Change of name notice
(4 pages)
23 March 2012Notice of completion of voluntary arrangement (6 pages)
23 March 2012Notice of completion of voluntary arrangement (6 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
19 March 2012Termination of appointment of Shirley Sherrington as a director (1 page)
19 March 2012Termination of appointment of Shirley Sherrington as a director on 9 March 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Notice of end of Administration (13 pages)
8 September 2011Notice of end of Administration (13 pages)
8 September 2011Notice of end of Administration (13 pages)
8 September 2011Notice of end of Administration (13 pages)
31 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 August 2011Result of meeting of creditors (61 pages)
31 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 August 2011Result of meeting of creditors (61 pages)
12 July 2011Registered office address changed from Piccadilly House 4Th Floor 49 Piccadilly Manchester M1 2AP on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Piccadilly House 4th Floor 49 Piccadilly Manchester M1 2AP on 12 July 2011 (2 pages)
12 July 2011Appointment of an administrator (1 page)
12 July 2011Appointment of an administrator (1 page)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 10,000
(5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 10,000
(5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 10,000
(5 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 November 2009Director's details changed for Howard Dudley Sherrington on 7 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Shirley Sherrington on 7 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Shirley Sherrington on 7 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Howard Dudley Sherrington on 7 November 2009 (2 pages)
18 November 2009Director's details changed for Shirley Sherrington on 7 November 2009 (2 pages)
18 November 2009Director's details changed for Howard Dudley Sherrington on 7 November 2009 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor 49 piccadilly manchester M1 2AP (1 page)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor 49 piccadilly manchester M1 2AP (1 page)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of debenture register (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 November 2006Return made up to 07/11/06; full list of members (2 pages)
16 November 2006Return made up to 07/11/06; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 2ND floor 49 piccadilly manchester M1 2AP (1 page)
22 December 2005Registered office changed on 22/12/05 from: 2ND floor 49 piccadilly manchester M1 2AP (1 page)
18 November 2005Return made up to 07/11/05; full list of members (2 pages)
18 November 2005Return made up to 07/11/05; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 December 2004Auditor's resignation (1 page)
14 December 2004Auditor's resignation (1 page)
8 December 2004Auditor's resignation (1 page)
8 December 2004Auditor's resignation (1 page)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Return made up to 07/11/03; full list of members (7 pages)
20 November 2003Return made up to 07/11/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
11 March 2002Particulars of mortgage/charge (4 pages)
11 March 2002Particulars of mortgage/charge (4 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 07/11/00; full list of members (6 pages)
20 November 2000Return made up to 07/11/00; full list of members (6 pages)
22 November 1999Return made up to 07/11/99; full list of members (6 pages)
22 November 1999Return made up to 07/11/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (16 pages)
26 July 1999Full accounts made up to 31 March 1999 (16 pages)
11 August 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Full accounts made up to 31 March 1998 (17 pages)
31 October 1997Return made up to 07/11/97; no change of members (4 pages)
31 October 1997Return made up to 07/11/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (17 pages)
15 September 1997Full accounts made up to 31 March 1997 (17 pages)
1 November 1996Return made up to 07/11/96; full list of members (6 pages)
1 November 1996Return made up to 07/11/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (20 pages)
1 August 1996Full accounts made up to 31 March 1996 (20 pages)
20 November 1995Full accounts made up to 31 March 1995 (21 pages)
20 November 1995Full accounts made up to 31 March 1995 (21 pages)
14 November 1995Return made up to 07/11/95; full list of members (6 pages)
14 November 1995Return made up to 07/11/95; full list of members (6 pages)
9 February 1995Ad 22/11/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 February 1995Ad 22/11/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 June 1984Memorandum and Articles of Association (12 pages)
20 June 1984Memorandum and Articles of Association (12 pages)
23 October 1979Certificate of incorporation (1 page)
23 October 1979Certificate of incorporation (1 page)