Company NameLimberlost Limited
Company StatusDissolved
Company Number01557211
CategoryPrivate Limited Company
Incorporation Date22 April 1981(42 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Armin Stewart Rowe
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 13 December 2005)
RoleRetired
Correspondence AddressBellavista Leisure Park 28 Church Lane
Seasalter
Whitstable
Kent
CT5 4BU
Secretary NameMr Joseph Armin Stewart Rowe
NationalityBritish
StatusClosed
Appointed16 August 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressBellavista Leisure Park 28 Church Lane
Seasalter
Whitstable
Kent
CT5 4BU
Director NameDiane Rowe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 13 December 2005)
RoleAdministrator
Correspondence Address38 Lodge Crescent
Orpington
Kent
BR6 0QF
Director NameMr Lesley Rowe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(10 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 April 2005)
RoleEngineer
Correspondence Address4 University Gardens
Upton Road
South Bexley
Kent
DA5 1QN

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£19,761
Net Worth-£15,660
Cash£732
Current Liabilities£202,185

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
12 April 2005Restoration by order of the court (4 pages)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
22 October 1998Full accounts made up to 28 February 1998 (13 pages)
8 September 1998New director appointed (2 pages)
13 August 1998Return made up to 16/08/98; full list of members (6 pages)
27 August 1997Full accounts made up to 28 February 1997 (10 pages)
27 August 1997Return made up to 16/08/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
9 August 1996Return made up to 16/08/96; full list of members (6 pages)
20 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1995£ nc 1000/6000 12/11/95 (1 page)
20 November 1995Ad 12/11/95--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
10 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Full accounts made up to 28 February 1995 (8 pages)