Company NameLimetime Services Limited
Company StatusDissolved
Company Number01758071
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Christine Mary King
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(8 years, 2 months after company formation)
Appointment Duration24 years, 8 months (closed 02 August 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMrs Christine King
StatusClosed
Appointed03 January 2012(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2016)
RoleCompany Director
Correspondence AddressUnit 11b Trade City
Ashton Road Harold Hill
Romford
RM3 8UJ
Secretary NameLena Fanny Johannessen Lewis
NationalityBritish
StatusResigned
Appointed03 December 1991(8 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 January 2012)
RoleCompany Director
Correspondence Address28 Heath Drive
Potters Bar
Hertfordshire
EN6 1FH

Contact

Websiteprivatexxx.co.uk

Location

Registered Address33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Shareholders

75 at £1Mrs C. King
75.00%
Ordinary
25 at £1Mr C. Sullivan
25.00%
Ordinary

Financials

Year2014
Net Worth-£63,502
Cash£56
Current Liabilities£101,525

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
22 February 2016Registered office address changed from Unit 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Director's details changed for Christine Mary King on 5 March 2013 (2 pages)
5 March 2013Appointment of Mrs Christine King as a secretary (2 pages)
5 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Lena Lewis as a secretary (1 page)
5 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Christine Mary King on 5 March 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN United Kingdom on 4 April 2011 (1 page)
21 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from Unit 1 26 Thames Road Barking Essex IG11 0JA on 21 February 2011 (1 page)
21 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Christine Mary King on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Christine Mary King on 9 December 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 03/12/07; no change of members (6 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 03/12/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 03/12/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 December 2004Return made up to 03/12/04; full list of members (6 pages)
9 August 2004Full accounts made up to 31 December 2003 (8 pages)
14 December 2003Return made up to 03/12/03; full list of members (6 pages)
25 July 2003Full accounts made up to 31 December 2002 (8 pages)
13 December 2002Return made up to 03/12/02; no change of members (6 pages)
30 September 2002Full accounts made up to 31 December 2001 (8 pages)
11 December 2001Return made up to 03/12/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
19 December 2000Return made up to 03/12/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (8 pages)
13 December 1999Return made up to 03/12/99; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (8 pages)
17 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
3 December 1997Return made up to 03/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
12 December 1996Return made up to 03/12/96; full list of members (5 pages)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
16 June 1996Registered office changed on 16/06/96 from: 1ST floor 182 cranbrook road ilford essex, IG1 4LT (1 page)
5 December 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 October 1983Incorporation (19 pages)