Company NameLimehouse Developments Limited
Company StatusDissolved
Company Number01743207
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Quentin Patrick Pickford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Trefusis Walk, -
Watford
Herts
WD17 3BP
Director NameStuart Christopher Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address1 Wayside
Dunstable
Bedfordshire
LU6 3ND
Secretary NameAnneliese Georgia Goulder
NationalityBritish
StatusClosed
Appointed12 January 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address117a Malden Road
Cheam
Surrey
SM3 8QU
Secretary NameMr John Brian Brown
NationalityBritish
StatusClosed
Appointed13 August 2007(24 years after company formation)
Appointment Duration9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address9 Hemsley Road
Kings Langley
Hertfordshire
WD4 8TD
Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRectory House Shaftenhoe End Road
Barley
Royston
Hertfordshire
SG8 8LA
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 23 Tekels Avenue
Camberley
Surrey
GU15 2LA
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameDonald Leslie Paxton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 August 1992)
RoleCompany Director
Correspondence AddressFollye Cottage
Didmarton
Badminton
Avon
GL9 1AH
Wales
Director NameMark Arthur Lloyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address12 Alyngton Springwood
Northchurch
Berkhamsted
Hertfordshire
HP4 3XP
Director NameMr David Robert Fisher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1995)
RoleChartered Surveyor
Correspondence Address8 Priory Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SB
Director NameMr Richard Jeremy Duffy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1995)
RoleSolicitor
Correspondence AddressHollybank 97 Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NameJeremy Carlisle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressThe Limes High Street
Barley
Royston
Hertfordshire
SG8 8HT
Director NameDr Kenneth Aylmer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address9 Baytree Walk
Watford
WD17 4RX
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Director NamePeter Coyne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1995)
RoleRegional General Manager
Correspondence Address10 Tudor Manor Gardens
Watford
Hertfordshire
WD2 7PP
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Towers Road
Pinner
Middlesex
HA5 4SJ
Secretary NameCornel John Howells
NationalityBritish
StatusResigned
Appointed30 September 1997(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressThe Gate House
Dagnall
Berkhamsted
Hertfordshire
HP4 1RQ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£24,706
Net Worth£33,820
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007New secretary appointed (2 pages)
8 December 2006Declaration of solvency (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 1 sheldon square paddington central london W2 6TT (1 page)
22 November 2006Appointment of a voluntary liquidator (1 page)
22 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
23 November 2005Secretary's particulars changed (1 page)
3 August 2005Full accounts made up to 30 September 2004 (12 pages)
28 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: willow grange church road watford hertfordshire WD17 4QA (1 page)
30 July 2004Full accounts made up to 30 September 2003 (10 pages)
19 May 2004Return made up to 03/05/04; full list of members (8 pages)
9 January 2004Auditor's resignation (2 pages)
31 July 2003Full accounts made up to 30 September 2002 (10 pages)
5 June 2003New director appointed (1 page)
5 June 2003Return made up to 03/05/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
16 July 2002Full accounts made up to 30 September 2001 (10 pages)
17 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
15 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
3 April 2001Director resigned (1 page)
20 July 2000Full accounts made up to 30 September 1999 (9 pages)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
21 May 1999Return made up to 03/05/99; no change of members (5 pages)
9 June 1998Full accounts made up to 30 September 1997 (8 pages)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
10 February 1998Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
4 June 1997Return made up to 03/05/97; full list of members (11 pages)
12 March 1997Full accounts made up to 30 September 1996 (13 pages)
22 October 1996Director resigned (1 page)
24 June 1996Return made up to 03/05/96; no change of members (11 pages)
14 May 1996Full accounts made up to 30 September 1995 (13 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
27 June 1995Return made up to 03/05/95; no change of members (11 pages)