Company NameLimnet Limited
Company StatusDissolved
Company Number02723291
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David Anthony Hough
NationalityBritish
StatusClosed
Appointed09 July 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
Stratford St Mary
Colchester
Suffolk
CO7 6JW
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 16 May 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMr Kevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Firs Neb Lane
Oxted
Surrey
RH8 9JN
Director NameMr John Maxwell Percy Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur Place Foxburrow Hill
Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed16 December 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2000)
RoleChief Executive
Correspondence Address30 Surbiton Court
Saint Andrews Square
Surbiton
Surrey
KT6 4EB
Director NameDavid Arthur Begley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleAssistant Group Marine Manager
Correspondence Address8 The Fennings
Chesham Bois
Amersham
Buckinghamshire
HP6 5LE
Director NameMichael John Burton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address4a Langton Way
London
SE3 7TL
Director NameMr Terence John Hayday
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameJohn Patrick Dowling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 1994)
RoleInsurance Company Director
Correspondence AddressThe Spinney Kiln Lane
Binfield Heath Henley On Thames
Reading
Oxfordshire
RG9 4EH
Director NameMr Terence Rodney Masters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
38 Norton Road
Letchworth
Hertfordshire
SG6 1AE
Director NamePeter Terence Cottrell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1997)
RoleInsurance Underwriter
Correspondence Address82 Kidbrooke Grove
London
SE3 0LG
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameMr Stephen Thistlewood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1997)
RoleInsurance Company Manager
Country of ResidenceEngland
Correspondence AddressLinwood 11a Wellhouse Road
Beech
Alton
Hampshire
GU34 4AH
Director NameChristopher John Ridgwell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1996)
RoleReinsurance
Correspondence Address79 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JA
Director NameMichael Gerard Wacek
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1996(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1997)
RoleReinsurance
Correspondence Address7 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameNigel Thomas Jenkins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleInsurance Company Official
Correspondence AddressThe Coach House London Road
Dunton Green
Sevenoaks
Kent
TN13 2TJ
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed03 June 1997(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Southside
Wimbledon Common
London
SW19 4TG
Director NameKenneth William Haddon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1998)
RoleReinsurer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
11 Staines Green
Hertford
Hertfordshire
SG14 2LN
Director NameStephen David Redmond
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 1998)
RoleUnderwriting Director
Correspondence Address51 Carnanton Road
London
E17 4DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 July 1999Return made up to 16/06/99; full list of members (8 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (3 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
8 August 1997New director appointed (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1997Return made up to 16/06/97; full list of members (7 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (3 pages)
1 October 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
21 June 1996Return made up to 16/06/96; no change of members (6 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Registered office changed on 21/02/96 from: suite 568 one lime street london EC3M 7HA (1 page)
27 November 1995Director resigned;new director appointed (2 pages)
18 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 July 1995Return made up to 16/06/95; full list of members (8 pages)
16 March 1995Director resigned;new director appointed (4 pages)
16 March 1995Director resigned;new director appointed (3 pages)