Company NameThe Legend Motor Company Ltd
Company StatusDissolved
Company Number03071593
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameNexbike Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameAdrian Cocking
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
RoleAutomotive Consultant
Correspondence Address16 Byng Gardens
Braintree
Essex
CM7 9TJ
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed13 February 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Anthony Aplin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AS
Director NameMr John Edward Douglas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Tower Hill
Dorking
Surrey
RH4 2AT
Director NameRoger William Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressHolly Hock Cottage 1 Chapel Lane
Newbold On Stour
Stratford Upon Avon
Warwickshire
CV37 8TY
Director NameMr Malcolm Desmond Shaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 West Common
Harpenden
Herts
AL5 2LD
Director NameNigel Edward Whittle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameRonald James Young
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleChartered Accountant
Correspondence Address27 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameNigel Edward Whittle
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameGeorge Richard Cowie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Canberra Close
Wellesbourne
Warwickshire
CV35 9TR
Secretary NameGeorge Richard Cowie
NationalityBritish
StatusResigned
Appointed02 November 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Canberra Close
Wellesbourne
Warwickshire
CV35 9TR
Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 year, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 March 1997)
RoleConsultant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood Essex
CM15 8AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
7 October 1999Return made up to 22/06/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
6 August 1998Return made up to 22/06/98; no change of members (4 pages)
12 October 1997Return made up to 22/06/97; full list of members (6 pages)
23 June 1997Director resigned (1 page)
25 April 1997Memorandum and Articles of Association (9 pages)
22 April 1997Company name changed nexbike LIMITED\certificate issued on 23/04/97 (2 pages)
17 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
17 April 1997Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 1997Re-registration of Memorandum and Articles (9 pages)
17 April 1997Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 April 1997Application for reregistration from PLC to private (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
7 October 1996Return made up to 22/06/96; full list of members (8 pages)
13 September 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
18 March 1996Accounting reference date notified as 30/11 (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995Secretary resigned;director resigned (2 pages)
24 November 1995Director resigned (2 pages)
4 October 1995Company name changed sailbrook PLC\certificate issued on 05/10/95 (4 pages)
4 October 1995Registered office changed on 04/10/95 from: park house 2 duckshill road northwood middlesex HA6 2NP (1 page)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New secretary appointed;new director appointed (4 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995New director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 120 east road london N1 6AA (1 page)
22 June 1995Incorporation (26 pages)