Company NameLimerick Limited
DirectorGeorge Wilson
Company StatusDissolved
Company Number03587793
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr George Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressJasmine Cottage
Commonside Crowle
Doncaster
S Yorks
DN17 4EY
Secretary NameHelen Groves
NationalityBritish
StatusCurrent
Appointed02 October 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressJasmine Cottage Commonside
Crowle
Scunthorpe
South Humberside
DN17 4EY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£49,900
Gross Profit£7,318
Net Worth£2,713
Current Liabilities£20,007

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2002Dissolved (1 page)
26 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
12 April 2001Registered office changed on 12/04/01 from: 1 city square leeds west yorkshire LS1 2ES (1 page)
22 March 2001Statement of affairs (5 pages)
22 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Registered office changed on 07/03/01 from: 8 tun lane south hiendley barnsley south yorkshire S72 9BZ (1 page)
31 January 2001Return made up to 25/06/00; full list of members (6 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
4 January 2001Full accounts made up to 30 June 1999 (11 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
16 September 1999Return made up to 25/06/99; full list of members (6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 8 tun lane barnsley south yorkshire SY2 9BZ (1 page)
15 September 1998Registered office changed on 15/09/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
25 June 1998Incorporation (14 pages)