Company NameLimocoat Limited
Company StatusDissolved
Company Number00402346
CategoryPrivate Limited Company
Incorporation Date21 December 1945(78 years, 3 months ago)
Dissolution Date5 October 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Leslie Nash
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(45 years, 9 months after company formation)
Appointment Duration13 years (closed 05 October 2004)
RoleBuyer
Correspondence Address1 Bankside
Weaverham
Northwich
Cheshire
CW8 3HS
Director NameGraham Howard Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(45 years, 9 months after company formation)
Appointment Duration13 years (closed 05 October 2004)
RoleAccountant
Correspondence Address8 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameSteven John Jowitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(50 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 05 October 2004)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address48 Riverholme View
Brockholes
Holmfirth
West Yorkshire
HD9 7BP
Secretary NameGraham Howard Smith
NationalityBritish
StatusClosed
Appointed21 June 2001(55 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address8 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameMr John David Kitchen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1993)
RoleSalesman
Correspondence Address3 Linden Drive
Helsby
Warrington
Cheshire
WA6 0DZ
Director NameGeraldine Melaine Redmond
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(45 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressThe Anchorage
14 Fulwood Park
Liverpool
Merseyside
L17 5AH
Secretary NameGeraldine Melaine Redmond
NationalityBritish
StatusResigned
Appointed05 October 1991(45 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressThe Anchorage
14 Fulwood Park
Liverpool
Merseyside
L17 5AH
Director NameDavid Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(50 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2000)
RoleFootwear Importer
Correspondence Address15 Milnrow Road
Littleborough
Lancashire
OL15 0BS
Secretary NameMartin David O Brien
NationalityBritish
StatusResigned
Appointed12 July 1996(50 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address16 Hedge Bank Close
Aintree
Liverpool
Merseyside
L9 9JB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£22,963,000
Gross Profit£1,124,000
Net Worth£1,757,000
Cash£1,000
Current Liabilities£7,803,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2003Receiver ceasing to act (1 page)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
20 May 2002Statement of Affairs in administrative receivership following report to creditors (4 pages)
16 April 2002Administrative Receiver's report (6 pages)
15 January 2002Registered office changed on 15/01/02 from: sunbeam house woolton road garston liverpool L19 5PH (1 page)
14 January 2002Appointment of receiver/manager (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 October 1999Return made up to 05/10/99; full list of members (8 pages)
4 August 1999Full accounts made up to 31 December 1998 (13 pages)
12 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 31 December 1996 (14 pages)
3 December 1997Return made up to 05/10/97; no change of members (4 pages)
20 March 1997Auditor's resignation (4 pages)
15 December 1996Return made up to 05/10/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 December 1996Director's particulars changed (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Full accounts made up to 29 December 1995 (20 pages)
8 August 1996New director appointed (2 pages)
26 July 1996New secretary appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 July 1996Memorandum and Articles of Association (8 pages)
23 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 July 1996Declaration of assistance for shares acquisition (7 pages)
16 July 1996New director appointed (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Return made up to 05/10/95; full list of members (6 pages)
19 October 1995Full accounts made up to 30 December 1994 (15 pages)
20 April 1995Return made up to 05/10/94; no change of members (6 pages)
27 July 1994Return made up to 05/10/93; no change of members (5 pages)
21 August 1993Return made up to 05/10/92; full list of members (7 pages)