Company NameLegislator 1568 Limited
Company StatusDissolved
Company Number04381999
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Secretary NameMr Andrew Town
NationalityBritish
StatusClosed
Appointed21 April 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMartyn Freeman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 22 April 2002)
RoleCompany Director
Correspondence Address22 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr John William Cox
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage,The Green
36 Main Road,Holmesfield
Sheffield
South Yorkshire
S18 5WT
Director NameArtisan UK Properties Limited (Corporation)
StatusResigned
Appointed11 March 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 22 April 2002)
Correspondence AddressDean House Sovereign Court
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Secretary NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed11 March 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 22 April 2002)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Idealbatch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 April 2002Delivered on: 10 May 2002
Persons entitled: Artisan (UK) Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from idealbatch limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as townhead house,shaffield; t/no SYK188561; and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 2002Delivered on: 8 May 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicar lane, sheffield k/a the st james' house t/no. SYK188561 and l/h property k/a basements 1, 2 and 3 st james' house, campo lane, sheffield t/no. SYK240698 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Notice of ceasing to act as receiver or manager (8 pages)
2 November 2015Receiver's abstract of receipts and payments to 23 October 2015 (2 pages)
2 March 2015Receiver's abstract of receipts and payments to 21 December 2014 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
20 August 2013Administrative Receiver's report (26 pages)
20 June 2013Notice of ceasing to act as receiver or manager (4 pages)
20 June 2013Appointment of receiver or manager (4 pages)
26 February 2013Receiver's abstract of receipts and payments to 21 December 2012 (2 pages)
8 March 2012Administrative Receiver's report (41 pages)
16 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 16 January 2012 (2 pages)
10 January 2012Notice of appointment of receiver or manager (3 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(5 pages)
11 May 2010Full accounts made up to 31 March 2010 (9 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
20 July 2009Full accounts made up to 31 March 2009 (9 pages)
9 April 2009Return made up to 26/02/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from st james house vicar lane sheffield south yorkshire S1 2EX (1 page)
15 April 2008Full accounts made up to 31 March 2008 (11 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 March 2007 (8 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe 11 business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 26/02/07; full list of members (2 pages)
21 September 2006Full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 April 2005Return made up to 26/02/05; full list of members (7 pages)
16 December 2004Full accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Full accounts made up to 31 March 2003 (8 pages)
4 March 2003Return made up to 26/02/03; full list of members (8 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
15 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: holland court the close norwich norfolk NR1 4DX (1 page)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (8 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
26 February 2002Incorporation (25 pages)