Company NameLimark Limited
Company StatusDissolved
Company Number03914083
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Secretary NameClifford Blaine Hurt
NationalityCanadian
StatusClosed
Appointed27 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address98 York Road
Guelph
Ontario
N1e 3e6
Director NameClifford Blaine Hurt
Date of BirthMay 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed20 February 2002(2 years after company formation)
Appointment Duration5 months, 3 weeks (closed 13 August 2002)
RoleManager
Correspondence Address98 York Road
Guelph
Ontario
N1e 3e6
Director NameDavid Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2002)
RoleHeadteacher
Correspondence Address99 Nottingham Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DN
Director NamePenny Kay Luyken
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2000(3 months after company formation)
Appointment Duration10 months (resigned 27 February 2001)
RoleBar Manager
Correspondence Address9 Chatteris Close
Luton
Bedfordshire
LU4 9QP
Secretary NamePenny Kay Luyken
NationalityAustralian
StatusResigned
Appointed02 May 2000(3 months after company formation)
Appointment Duration10 months (resigned 27 February 2001)
RoleBar Manager
Correspondence Address9 Chatteris Close
Luton
Bedfordshire
LU4 9QP
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressGallagher And Co
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
4 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
13 December 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Return made up to 26/01/01; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: suite ci,city cloisters 188/196 old street, london EC1V 9FR (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
26 January 2000Incorporation (14 pages)