Company NameLimecastle Ltd
Company StatusDissolved
Company Number04539399
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniel James Shell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2008)
RoleBar Manager
Correspondence Address179b Hammersmith Grove
London
W6 0NL
Secretary NameMr Lionel Bernard Shell
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandstone House Broadwater Down
Tunbridge Wells
Kent
TN2 5PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Application for striking-off (1 page)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 October 2005Return made up to 19/09/05; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Registered office changed on 12/10/04 from: 64 cricklewood broadway london NW2 3EP (1 page)
12 October 2004Return made up to 19/09/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
3 October 2003Return made up to 19/09/03; full list of members (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 64 cricklewood broadway london NW2 3EP (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 September 2002Incorporation (9 pages)