Company NameLimestoke Limited
DirectorBeverley John Walker
Company StatusDissolved
Company Number03610542
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Previous NameTravel Mode International Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameBeverley John Walker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(1 week after company formation)
Appointment Duration25 years, 7 months
RoleTravel Consultant
Correspondence AddressSpringfields
High Street
Westerham
Kent
TN16 1RQ
Secretary NameMargaret Walker
NationalityBritish
StatusCurrent
Appointed30 April 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleReceptionist
Correspondence Address32 The Meades
Dormansland
Lingfield
Surrey
RH7 6PZ
Director NameMr Nigel Anthony Beasant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1998(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Hunts Hill
Blunsdon
Swindon
Wiltshire
SN26 7BN
Secretary NameMrs Mamie Ann Beasant
NationalityBritish
StatusResigned
Appointed12 August 1998(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Hunts Hill
Blunsdon
Swindon
Wiltshire
SN26 7BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£438,363
Gross Profit£77,954
Net Worth-£63,835
Cash£513
Current Liabilities£117,181

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Completion of winding up (1 page)
22 November 2000Order of court to wind up (2 pages)
2 November 2000Court order notice of winding up (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Full accounts made up to 30 November 1999 (9 pages)
7 June 2000New secretary appointed (2 pages)
25 April 2000Company name changed travel mode international limite d\certificate issued on 26/04/00 (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 11 station road east oxted surrey RH8 0BD (1 page)
25 January 2000Secretary resigned (1 page)
23 August 1999Return made up to 05/08/99; full list of members (6 pages)
30 June 1999Registered office changed on 30/06/99 from: multidata house northford industrial estate shrivenham swindon wiltshire SN6 8EY (1 page)
25 August 1998Registered office changed on 25/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
5 August 1998Incorporation (19 pages)