About

Registered Number: 03290048
Date of Incorporation: 10/12/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: The Old Coach House, Polsham, Wells, Somerset, BA5 1RP

 

Based in Wells, Legacy System Solutions Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". The companies directors are Clemow, Martin John, Saunders, Lois Olwen Caroline. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMOW, Martin John 10 December 1996 - 1
SAUNDERS, Lois Olwen Caroline 10 December 1996 02 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 24 October 2006
CERTNM - Change of name certificate 17 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 17 January 2001
RESOLUTIONS - N/A 27 September 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
CERTNM - Change of name certificate 23 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.