Company NameLimelight Conservatories Limited
Company StatusDissolved
Company Number02242099
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameCarlton Conservatories Limited

Business Activity

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

Directors

Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(6 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 23 January 2007)
RoleAccountant
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NameJohn Murphy
NationalityBritish
StatusClosed
Appointed12 September 1996(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2007)
RoleAccountant
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameMr Anthony Carr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address27 Rutland Road
Southport
Merseyside
PR8 6PB
Director NameMr Philip Rigby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressMerrow Down Dungeon Lane
Dalton
Wigan
Lancashire
WN8 7RH
Director NameLawrence John Bryce Tanfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressClock House Birchall Green
Sinton Green Hallow
Worcester
WR2 6NT
Secretary NameLawrence John Bryce Tanfield
NationalityEnglish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressClock House Birchall Green
Sinton Green Hallow
Worcester
WR2 6NT
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ

Location

Registered AddressCornbrook
2 Brindley Road
Old Trafford
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Return made up to 14/10/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 October 1998Return made up to 14/10/98; no change of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 October 1997Return made up to 14/10/97; full list of members (8 pages)
5 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 December 1996Director resigned (1 page)
25 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
17 October 1996Return made up to 14/10/96; full list of members (9 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (2 pages)
22 August 1996Location of register of members (1 page)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)