Company NameLimacrest Limited
DirectorsAnn Michelle Dwan and Patrick Joseph O'Brien
Company StatusDissolved
Company Number02854861
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnn Michelle Dwan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleHotel Manager
Correspondence AddressThe Victoria Hotel
Main Street Allerton Bywater
Castleford
WF10 2BZ
Director NamePatrick Joseph O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleAccountant
Correspondence AddressThe Victoria Hotel 63 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Secretary NameAnn Michelle Dwan
NationalityIrish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleHotel Manager
Correspondence AddressThe Victoria Hotel
Main Street Allerton Bywater
Castleford
WF10 2BZ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 November 2000Dissolved (1 page)
17 August 2000O/C replacement of liquidator (8 pages)
17 August 2000Appointment of a voluntary liquidator (1 page)
17 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (6 pages)
31 March 2000Receiver ceasing to act (1 page)
30 March 2000Receiver's abstract of receipts and payments (3 pages)
25 February 2000Liquidators statement of receipts and payments (6 pages)
18 January 2000Receiver's abstract of receipts and payments (3 pages)
21 April 1999Administrative Receiver's report (12 pages)
22 March 1999Form 3.2 - statement of affairs (3 pages)
22 March 1999Administrative Receiver's report (10 pages)
20 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1999Statement of affairs (4 pages)
20 January 1999Appointment of a voluntary liquidator (1 page)
12 January 1999Appointment of receiver/manager (1 page)
29 December 1998Registered office changed on 29/12/98 from: the victoria hotel main street allerton bywater castleford WF10 1BZ (1 page)
8 October 1998Return made up to 20/09/98; no change of members (4 pages)
18 November 1997Return made up to 20/09/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 November 1996Particulars of mortgage/charge (4 pages)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Ad 19/09/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
10 October 1996Return made up to 20/09/96; full list of members (6 pages)
10 October 1996£ nc 100/100000 19/09/96 (1 page)
9 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 November 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 March 1995Particulars of mortgage/charge (10 pages)