Company NameLimbrook Builders Limited
Company StatusDissolved
Company Number03791660
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 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 NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusClosed
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 May 2000)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NameTracey Jean Woodyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 May 2000)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor
159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
21 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 September 2000Director's particulars changed (1 page)
17 July 2000Return made up to 18/06/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (2 pages)
27 August 1999£ nc 100/100000 12/08/99 (1 page)
27 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (5 pages)
19 August 1999New director appointed (4 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (4 pages)
19 August 1999New director appointed (6 pages)
19 August 1999Registered office changed on 19/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 August 1999New secretary appointed (2 pages)
18 June 1999Incorporation (7 pages)