Company NameLegacy Associates Ltd.
DirectorsJohn Alan Bennett and James Patrick Tear
Company StatusDissolved
Company Number03460652
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Previous NamesLogix Networks Ltd and Cyrus Associates Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Alan Bennett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address8 Percheron Close
Impington
Cambridge
CB4 4YX
Director NameJames Patrick Tear
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleSalesman
Correspondence Address4 Leicester Road
Wanstead
London
E11 2DP
Secretary NameRoderick John Herbert Siead
NationalityBritish
StatusCurrent
Appointed16 December 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Correspondence Address18 Lyndon Road
New Marden
Surrey
IG3 5EE
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 February 2003Dissolved (1 page)
4 November 2002Liquidators statement of receipts and payments (5 pages)
4 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Appointment of a voluntary liquidator (1 page)
4 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2000Statement of affairs (7 pages)
17 August 2000Registered office changed on 17/08/00 from: 15 station road st ives huntingdon cambridgeshire PE17 4BH (1 page)
4 January 1999Return made up to 05/11/98; full list of members (6 pages)
27 November 1998Company name changed cyrus associates LTD.\certificate issued on 30/11/98 (2 pages)
25 August 1998Company name changed logix networks LTD\certificate issued on 26/08/98 (2 pages)
20 February 1998Company name changed logix computers LIMITED\certificate issued on 23/02/98 (2 pages)
9 January 1998Registered office changed on 09/01/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
2 January 1998Company name changed realmwalk LIMITED\certificate issued on 05/01/98 (2 pages)
5 November 1997Incorporation (13 pages)