Company NameLimerate Limited
DirectorJonathan Henry
Company StatusDissolved
Company Number02745972
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Secretary NamePhilip John Mowle
NationalityBritish
StatusCurrent
Appointed18 October 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address5 Woodhill Court
Woodside Road
Amersham
Buckinghamshire
HP6 6AD
Director NameJonathan Henry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressOronsa
Old Moor Lane
Wooburn Moor
Buckinghamshire
HP10 0NA
Director NameMichael Kenny
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 January 1993)
RoleBusiness Executive
Correspondence AddressWhitburn Lodge
Mill Lane
Whitburn
Tyne & Wear
SR6 7ND
Director NameDuncan Francis Hammond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1994)
RoleCompany Director
Correspondence Address21 Martlesham
Welwyn Garden City
Hertfordshire
AL7 2QF
Director NameWilliam Kenneth Stangoe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Roberts Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSpencer Hammond Associates (International) (Corporation)
StatusResigned
Appointed27 October 1992(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1993)
Correspondence AddressWeltech Centre Trust
Ridgeway
Welwyn Garden City
AL7 2AA

Location

Registered AddressTwist Walker And Partners
Miller House 19 Market Street
Altrincham Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 January 1996Dissolved (1 page)
18 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)