Company NameLimeroy Ltd
DirectorsKenneth Richardson and Stephen Templeton
Company StatusDissolved
Company Number04084750
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameKenneth Richardson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(6 months, 4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleConsultant
Correspondence Address35 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HT
Director NameStephen Templeton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 1 month
RolePrint Finishing
Correspondence Address233 Whitechapel Road
Scholes
Cleckheaton
Yorkshire
BD19 6HN
Secretary NameSamantha Jane Richardson
NationalityBritish
StatusResigned
Appointed01 May 2001(6 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address35 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Haines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2005Dissolved (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
1 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Statement of affairs (5 pages)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Registered office changed on 18/11/03 from: new works road low moor bradford west yorkshire BD12 0QP (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2003Secretary resigned (1 page)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
18 March 2002New director appointed (2 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
20 December 2001Return made up to 05/10/01; full list of members (6 pages)
18 December 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
4 October 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
25 June 2001Registered office changed on 25/06/01 from: 35 queen victoria road totley sheffield south yorkshire S17 4HT (1 page)
31 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: home farm house main street, alne YO61 1TB (1 page)
4 May 2001New secretary appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 December 2000Secretary resigned (1 page)
5 October 2000Incorporation (12 pages)