Company NameLimerston Properties Limited
Company StatusDissolved
Company Number01087024
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavina Mary Morley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years after company formation)
Appointment Duration11 years, 8 months (closed 09 September 2003)
RoleCompany Director
Correspondence AddressPotter Hill Farm
Coulton, Hovingham
York
North Yorkshire
YO62 4NG
Director NameJonathan Derek Morley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years after company formation)
Appointment Duration11 years, 8 months (closed 09 September 2003)
RoleBroker
Correspondence AddressPotter Hill Farm
Coulton, Hovingham
York
North Yorkshire
YO62 4NG
Secretary NameDavina Mary Morley
NationalityBritish
StatusClosed
Appointed19 April 1993(20 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 09 September 2003)
RoleCompany Director
Correspondence AddressPotter Hill Farm
Coulton, Hovingham
York
North Yorkshire
YO62 4NG
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered AddressC/O David W Pepper & Co
Springwood House
Low Lane Horsforth Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£416,430
Cash£423,574
Current Liabilities£7,175

Accounts

Latest Accounts20 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 January

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Total exemption full accounts made up to 20 January 2003 (10 pages)
29 April 2003Accounting reference date shortened from 29/03/03 to 20/01/03 (1 page)
15 April 2003Application for striking-off (1 page)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 29 March 2002 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 29 March 2001 (9 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Full accounts made up to 29 March 2000 (9 pages)
17 January 2000Full accounts made up to 29 March 1999 (9 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 29 March 1998 (9 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 June 1997Full accounts made up to 29 March 1997 (10 pages)
11 March 1997Registered office changed on 11/03/97 from: whitwell hall whitwell on the hill york YO6 7JJ (1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 29 March 1996 (10 pages)
1 February 1996Registered office changed on 01/02/96 from: dale view farm westerdale castleton north yorkshire YO21 2DQ (1 page)
1 February 1996Full accounts made up to 29 March 1995 (10 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)