Company NameLimond Properties Limited
DirectorsTrevor Fettis and Arthur Leonard Robert Morton
Company StatusDissolved
Company Number03217499
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTrevor Fettis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleChartered Surveyor
Correspondence Address95 Ayes Street
Steeple Morden
Royston
Hertfordshire
SG8 0PD
Secretary NameChristopher William Aidan Batty
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Correspondence Address67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Secretary NameDavid Sidney Korman
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Director NameArthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(1 month after company formation)
Appointment Duration27 years, 9 months
RoleChartered Accountant
Correspondence AddressWappenbury Hall
Wappenbury
Leamington Spa
Warwickshire
CV33 9DW
Director NameDavid Sidney Korman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Secretary NameGita Satin Pattani
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHill House 67-71 Lowlands Road
Harrow
Middlesex
HA1 3EQ

Location

Registered Address67-71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Appointment of a voluntary liquidator (1 page)
3 September 1999Resignation of a liquidator (2 pages)
24 May 1999Declaration of solvency (3 pages)
24 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Full accounts made up to 30 November 1998 (14 pages)
12 February 1999Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
29 July 1998Return made up to 27/06/98; full list of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
27 August 1996Ad 02/08/96--------- £ si 199@1=199 £ ic 2/201 (2 pages)
22 August 1996New director appointed (3 pages)
22 August 1996Memorandum and Articles of Association (22 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
23 July 1996Memorandum and Articles of Association (14 pages)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (1 page)
27 June 1996Incorporation (23 pages)