Company NameLimec Recruitment Ltd.
Company StatusDissolved
Company Number09158331
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)
Previous NameLimec Transport Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Linda Graham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address61 Henry Avenue
Bowburn
Durham
DH6 5EN
Director NameMr William Redford Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address61 Henry Avenue
Bowburn
Durham
DH6 5EN

Location

Registered Address9 The Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

6 at £1William Graham
60.00%
Ordinary
4 at £1Linda Graham
40.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

20 February 2015Delivered on: 26 February 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
29 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
28 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-02
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-02
(3 pages)
13 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 August 2016Registered office address changed from 19-24 Britannia House Brignell Road Middlesbrough Cleveland TS2 1PS to 9 the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH on 13 August 2016 (1 page)
13 August 2016Registered office address changed from 19-24 Britannia House Brignell Road Middlesbrough Cleveland TS2 1PS to 9 the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH on 13 August 2016 (1 page)
13 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(4 pages)
26 February 2015Registration of charge 091583310001, created on 20 February 2015 (45 pages)
26 February 2015Registration of charge 091583310001, created on 20 February 2015 (45 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)