Company NameLegate Contracts Limited
DirectorsElizabeth Jane Legate and George Legate
Company StatusDissolved
Company Number02904084
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Elizabeth Jane Legate
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleFinancial Administrator
Correspondence Address7 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Director NameMr George Legate
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleShopfitter
Correspondence Address7 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Secretary NameMrs Elizabeth Jane Legate
NationalityBritish
StatusCurrent
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleFinancial Administrator
Correspondence Address7 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£518,136
Gross Profit£108,040
Cash£700
Current Liabilities£100,583

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 March 2002Dissolved (1 page)
13 December 2001Liquidators statement of receipts and payments (5 pages)
13 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
26 May 1998Statement of affairs (13 pages)
15 May 1998Registered office changed on 15/05/98 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
10 March 1998Return made up to 02/03/98; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
17 September 1997Full accounts made up to 30 April 1997 (10 pages)
10 April 1997Return made up to 02/03/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 April 1996 (19 pages)
2 April 1996Return made up to 02/03/96; no change of members (4 pages)
7 September 1995Full accounts made up to 30 April 1995 (16 pages)
21 July 1995Accounting reference date extended from 31/03 to 30/04 (1 page)