Sudbury
Suffolk
CO10 7LT
Secretary Name | Limetime Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 02 August 2016) |
Correspondence Address | Unit 11b Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ |
Director Name | Brian James Richards |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Victoria Place Church Lane Chattern Cambridgeshire PE16 6JA |
Director Name | Brian James Richards |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Trade City Ashton Road, Harold Hill Romford Essex RM3 8UL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | interfactltd.co.uk |
---|
Registered Address | 33 Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
100 at £1 | Limetime Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,823 |
Cash | £16 |
Current Liabilities | £48,843 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Registered office address changed from Unit 11B Trade City Ashton Road, Harold Hill Romford Essex RM3 8UL to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Brian Richards as a director (1 page) |
23 December 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for Brian James Richards on 23 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Limetime Services Limited on 23 December 2011 (2 pages) |
23 November 2011 | Registered office address changed from Unit N 26 Thames Road Barking Essex IG11 0JA on 23 November 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Secretary's details changed for Limetime Services Limited on 15 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Christine Mary King on 15 August 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2009 | Appointment of Brian James Richards as a director (3 pages) |
4 November 2009 | Director's details changed for Christine Mary King on 19 November 2008 (1 page) |
2 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 April 2008 | Director appointed christine mary king (2 pages) |
29 April 2008 | Appointment terminated director brian richards (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 September 2004 | Return made up to 15/08/04; full list of members
|
27 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
6 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
1 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
1 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
15 September 1996 | Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 26 thames road barking essex IG11 0JA (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Memorandum and Articles of Association (11 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 September 1996 | Resolutions
|
15 August 1996 | Incorporation (16 pages) |