Company NameLimestone Products Limited
DirectorsFrancis Keith John Jackson and Dallas Morton Pearce Taylor
Company StatusActive
Company Number00302743
CategoryPrivate Limited Company
Incorporation Date6 July 1935(88 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Keith John Jackson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(63 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Artists House
Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusCurrent
Appointed21 June 1999(64 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameDallas Morton Pearce Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed27 September 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleFinancial Controller
Correspondence AddressGreenhill
Serpentine Road
Sevenoaks
Kent
TN13 3XP
Director NameRobert Ian Walter Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(56 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 1998)
RoleAccountant
Correspondence AddressBywaters Mill Lane
Pannal
Harrogate
North Yorkshire
HG3 1JY
Director NameDerek Wild
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(56 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleFinancial Director
Correspondence AddressGrassfield Court
Low Wath Road
Pateley Bridge
North Yorkshire
HG3 5HL
Secretary NameRobert Ian Walter Boyd
NationalityBritish
StatusResigned
Appointed12 July 1991(56 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressBywaters Mill Lane
Pannal
Harrogate
North Yorkshire
HG3 1JY
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(59 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 1995)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(59 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 1995)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameMr Charles Anthony Wentzel
NationalityBritish
StatusResigned
Appointed27 December 1995(60 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Balham Park Road
London
SW12 8EB
Director NameDavid Bruce Moore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(61 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Riverview Road
Pangbourne
Reading
Berkshire
RG8 7AU
Director NameMr Patrick Andrew Brusnahan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(63 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address233 Popes Lane
Ealing
London
W5 4NH
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(59 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 1995)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 2017Restoration by order of the court (3 pages)
2 June 2017Restoration by order of the court (3 pages)
13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 July 1999Return made up to 12/07/99; no change of members (7 pages)
19 July 1999Registered office changed on 19/07/99 from: 40 holburn viaduct london EC1N 2PQ (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (4 pages)
2 October 1998New director appointed (2 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1998Director resigned (1 page)
13 August 1998Return made up to 12/07/98; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Return made up to 12/07/97; no change of members (4 pages)
26 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
9 November 1996Return made up to 12/07/96; no change of members (4 pages)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996Director resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: silvertown house vincent square london SW1P 2PL (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)