Company NameLimmit Engineering Limited
DirectorsJohn Richard Davies and David Snape
Company StatusDissolved
Company Number01525366
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Richard Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address28 Blackroot Road
Four Oaks
Sutton Coldfield
Birmingham
B74 2QH
Director NameDavid Snape
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address180 Dingle Lane
Solihull
West Midlands
B91 3PB
Secretary NameDavid Snape
NationalityBritish
StatusCurrent
Appointed01 December 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address180 Dingle Lane
Solihull
West Midlands
B91 3PB

Location

Registered AddressLines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 May 2000Dissolved (1 page)
23 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Registered office changed on 10/12/96 from: diamond & uzzaman 25 longford street london NW1 3NY (1 page)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page)
16 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1996Appointment of a voluntary liquidator (1 page)
12 January 1996Registered office changed on 12/01/96 from: 145-146 garrison street bordesley birmingham B9 4BN (1 page)
5 December 1995Particulars of mortgage/charge (6 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
30 April 1995Full accounts made up to 31 May 1994 (21 pages)