Company NameLimericks (Linens 1990) Limited
Company StatusDissolved
Company Number02442884
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 5 months ago)
Dissolution Date7 July 1998 (25 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

Secretary NameGordon Travis
NationalityBritish
StatusClosed
Appointed31 July 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameSir Roger Singleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 07 July 1998)
RoleSenior Director Barnardo'S
Country of ResidenceEngland
Correspondence AddressLittle Acres
Blackmore End
Braintree
Essex
CM7 4DT
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Upper Park
Loughton
Essex
IG10 4EQ
Director NameChristopher Gallagher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 07 July 1998)
RoleManaging Director
Correspondence Address36 The Furlongs
Needingworth
Huntingdon
Cambridgeshire
PE17 3TX
Director NameMr Peter Roy Champion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleMarketing Manager
Correspondence Address5 North Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TH
Director NameMurray Anthony Charlton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 1995)
RoleChartered Accountant
Correspondence AddressHaye House Haye Lane
Lyme Regis
Dorset
DT7 3NQ
Director NameAndrew William Circus
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1994)
RoleManaging Director Of Barnardo Publications
Correspondence Address5 Cashiobury Terrace
Southend On Sea
Essex
SS1 1EZ
Director NameMr David Martin Yearsley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleOperations Manager
Correspondence Address27 Hillside Road
Hockley
Essex
SS5 4RJ
Director NameAndrew Kerr Stewart Roberts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Harry Lodge
Ditchling Road Offham
Lewes
East Sussex
BN7 3QW
Director NameMr Peter Bernard Hardy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1997)
RoleRetired
Country of ResidenceEngland
Correspondence AddressShorne Mead Pear Tree Lane
Shorne
Kent
DA12 3JT
Director NameCharles Andrew Holden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1997)
RoleDirector Of Marketing And Comm
Correspondence AddressStubbards Vine Street
Great Bardfield
Braintree
Essex
CM7 4SR
Director NameIan Leslie Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1996)
RoleAccountant
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director NameIan Leslie Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1996)
RoleAccountant
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director NameGodfrey Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressThe Okefield Beaulieu Road
Lyndhurst
Hampshire
SO43 7DA
Director NameJohn Vincent Sheridan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 1997)
RoleManagement Consultant
Correspondence Address20 Heber Road
London
SE22 9LA

Location

Registered AddressBarnardo House
Tanners Lane
Barkingside, Ilford
Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
2 February 1998Application for striking-off (1 page)
12 December 1997Accounts made up to 31 March 1997 (4 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
11 August 1997Return made up to 31/07/97; no change of members (9 pages)
25 June 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
23 January 1997Accounts made up to 31 March 1996 (4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 1996New director appointed (2 pages)
12 January 1996Accounts made up to 31 March 1995 (4 pages)
30 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
14 November 1995Director resigned (2 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)