Company NameD. R. Limerick Construction Limited
Company StatusDissolved
Company Number04662498
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Brigid Mary Limerick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Orchard Hill House Avenue
Stanmore
Middlesex
HA7 3PG
Director NameMr David Robert Limerick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Hill House Avenue
Stanmore
Middlesex
HA7 3PG
Secretary NameMrs Brigid Mary Limerick
NationalityIrish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Orchard Hill House Avenue
Stanmore
Middlesex
HA7 3PG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01922 721333
Telephone regionWalsall

Location

Registered Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Brigid Mary Limerick
50.00%
Ordinary
50 at £1David Robert Limerick
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,247
Cash£32,183
Current Liabilities£503,119

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

2 March 2009Delivered on: 7 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a unit 3 tudor enterprises park tudor road harrow middlesex t/no. NGL667791.
Outstanding
5 February 2004Delivered on: 17 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
24 February 2017Application to strike the company off the register (3 pages)
24 February 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
5 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 February 2015Secretary's details changed for Brigid Mary Limerick on 23 February 2015 (1 page)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Director's details changed for David Robert Limerick on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Brigid Mary Limerick on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Secretary's details changed for Brigid Mary Limerick on 23 February 2015 (1 page)
23 February 2015Director's details changed for Brigid Mary Limerick on 23 February 2015 (2 pages)
23 February 2015Director's details changed for David Robert Limerick on 23 February 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Brigid Mary Limerick on 1 October 2009 (2 pages)
15 March 2010Director's details changed for David Robert Limerick on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Brigid Mary Limerick on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for David Robert Limerick on 1 December 2009 (2 pages)
15 March 2010Director's details changed for Brigid Mary Limerick on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for David Robert Limerick on 1 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 11/02/08; full list of members (4 pages)
19 May 2008Return made up to 11/02/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 11/02/07; full list of members (2 pages)
19 February 2007Return made up to 11/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2006Return made up to 11/02/06; full list of members (3 pages)
23 February 2006Return made up to 11/02/06; full list of members (3 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 11/02/05; full list of members (7 pages)
16 February 2005Return made up to 11/02/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 11/02/04; full list of members (7 pages)
3 March 2004Return made up to 11/02/04; full list of members (7 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
1 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
24 February 2003Registered office changed on 24/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (11 pages)
11 February 2003Incorporation (11 pages)