Company NameLimit-Test Limited
Company StatusDissolved
Company Number02414898
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Jacqueline Margaret Tooth
NationalityBritish
StatusClosed
Appointed18 August 1991(2 years after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address7 Hall Gate
Westhoughton
Bolton
Lancashire
BL5 2SF
Director NameMr Jacqueline Margaret Tooth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 31 January 2006)
RoleMerchandiser
Correspondence Address7 Hall Gate
Westhoughton
Bolton
Lancashire
BL5 2SF
Director NameMr Colin Bernard Tooth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 20 July 2005)
RoleQuality Engineer
Correspondence Address7 Hall Gate
Westhoughton
Bolton
Lancashire
BL5 2SF
Director NameMr Jacqueline Margaret Tooth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 02 April 2004)
RoleSecretary
Correspondence Address7 Hall Gate
Westhoughton
Bolton
Lancashire
BL5 2SF

Location

Registered Address160 Elliott Street
Tyldesley
Greater Manchester
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£56,992
Current Liabilities£21,136

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
5 September 2005Application for striking-off (1 page)
31 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
17 December 2004Amended accounts made up to 31 August 2003 (6 pages)
26 August 2004Return made up to 18/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Director resigned (1 page)
2 September 2003Return made up to 18/08/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 August 2001Return made up to 18/08/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 August 1999Return made up to 18/08/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 September 1998Return made up to 18/08/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 August 1997Return made up to 18/08/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
22 August 1996Return made up to 18/08/96; full list of members (6 pages)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Return made up to 18/08/95; no change of members (4 pages)