Company NameLegacy Clothing Limited
DirectorHarpreet Saroa
Company StatusDissolved
Company Number04366250
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameHarpreet Saroa
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleController
Correspondence Address10 Egerton Grove
Bradford
West Yorkshire
BD15 8LB
Secretary NameHarpreet Saroa
NationalityIndian
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleController
Correspondence Address10 Egerton Grove
Bradford
West Yorkshire
BD15 8LB
Director NameTeju Ram
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleTextile Cutter
Correspondence Address2 Whetley Close
Bradford
West Yorkshire
BD8 8HL
Director NameSukhbir Chand Lal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2002)
RoleCompany Director
Correspondence Address1 Middlebrook Walk
Fairweather Green
Bradford
West Yorkshire
BD8 0ER
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressTom Harrison Insolvency Services
Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,634
Cash£4,555
Current Liabilities£39,516

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2006Dissolved (1 page)
2 May 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2005Statement of affairs (6 pages)
7 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2005Appointment of a voluntary liquidator (1 page)
22 September 2005Registered office changed on 22/09/05 from: 2ND floor kyme mill johnson street bradford west yorkshire BD3 8HW (1 page)
7 June 2005Return made up to 04/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 September 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)