Company NameLimefast Limited
Company StatusDissolved
Company Number01359890
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed18 April 2008(30 years after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 November 2009(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Stephen Giles Woods
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RolePharmacist
Country of ResidenceEngland
Correspondence Address244 Barton Road
Stretford
Manchester
M32 9RD
Director NameMr Mark John Woods
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleTrainee Solicitor
Correspondence Address61 Tatton Street
Stalybridge
Cheshire
SK15 2LL
Director NameMr John Giles Woods
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RolePharmacist
Correspondence AddressArlies Cottage
Arlies Lane
Stalybridge
Cheshire
SK15 3PT
Director NameMrs Ann Woods
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RolePharmacist
Correspondence AddressArlies Cottage
Arlies Lane
Stalybridge
Cheshire
SK15 3PT
Secretary NameMrs Eileen Elizabeth Woods
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address244 Barton Road
Stretford
Manchester
Lancashire
M32 9RD
Secretary NameMrs Ann Woods
NationalityBritish
StatusResigned
Appointed13 May 1993(15 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 June 1993)
RolePharmacist
Correspondence AddressArlies Cottage
Arlies Lane
Stalybridge
Cheshire
SK15 3PT
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed07 June 1993(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2003(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2006)
RoleEntrpreneur
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr George Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Stephen David Sampson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Court
19 Broad High Way
Cobham
Surrey
KT11 2RR
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameE.Moss Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed07 June 1993(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2000)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(20 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2008)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012Application to strike the company off the register (3 pages)
29 June 2012Application to strike the company off the register (3 pages)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Solvency statement dated 23/01/12 (1 page)
2 February 2012Statement by directors (1 page)
2 February 2012Solvency Statement dated 23/01/12 (1 page)
2 February 2012Statement by Directors (1 page)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/01/2012
(1 page)
2 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/01/2012
(1 page)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Termination of appointment of Kathleen Mccoy as a director (1 page)
29 January 2010Termination of appointment of Kathleen Mccoy as a director (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 January 2010Appointment of Martin Christopher Delve as a director (3 pages)
19 January 2010Appointment of Martin Christopher Delve as a director (3 pages)
16 December 2009Appointment of Frank Standish as a director (2 pages)
16 December 2009Appointment of Frank Standish as a director (2 pages)
2 December 2009Company name changed unichem LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed unichem LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
1 April 2009Company name changed alliance healthcare (distribution) LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed alliance healthcare (distribution) LIMITED\certificate issued on 01/04/09 (2 pages)
20 February 2009Memorandum and Articles of Association (9 pages)
20 February 2009Memorandum and Articles of Association (9 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2009Company name changed limefast LIMITED\certificate issued on 18/02/09 (2 pages)
18 February 2009Company name changed limefast LIMITED\certificate issued on 18/02/09 (2 pages)
9 January 2009Return made up to 27/12/08; full list of members (3 pages)
9 January 2009Return made up to 27/12/08; full list of members (3 pages)
10 November 2008Director's Change of Particulars / kathleen mccoy / 08/10/2008 / HouseName/Number was: , now: sedley place; Street was: 12 west lodge avenue, now: 4TH floor; Area was: acton, now: 361 oxford street; Post Code was: W3 9SF, now: W1C 2JL; Secure Officer was: false, now: true (1 page)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
26 June 2008Return made up to 27/12/07; full list of members (3 pages)
26 June 2008Return made up to 27/12/07; full list of members (3 pages)
28 April 2008Secretary appointed frank standish (2 pages)
28 April 2008Secretary appointed frank standish (2 pages)
24 April 2008Appointment terminated secretary au cosec LIMITED (1 page)
24 April 2008Appointment Terminated Secretary au cosec LIMITED (1 page)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
13 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
17 May 2007Return made up to 27/12/06; full list of members (2 pages)
17 May 2007Return made up to 27/12/06; full list of members (2 pages)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
18 April 2006Return made up to 27/12/05; full list of members (2 pages)
18 April 2006Return made up to 27/12/05; full list of members (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Full accounts made up to 31 December 2004 (8 pages)
12 October 2005Full accounts made up to 31 December 2004 (8 pages)
24 June 2005Return made up to 27/12/04; full list of members (3 pages)
24 June 2005Return made up to 27/12/04; full list of members (3 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
3 November 2004Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 November 2004Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (1 page)
26 July 2004Full accounts made up to 31 December 2003 (8 pages)
26 July 2004Full accounts made up to 31 December 2003 (8 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 November 2003Accounts made up to 31 December 2002 (7 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
15 April 2003Ad 19/03/03--------- £ si 4@1=4 £ ic 296/300 (3 pages)
15 April 2003Ad 19/03/03--------- £ si 4@1=4 £ ic 296/300 (3 pages)
16 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 January 2003Return made up to 27/12/02; full list of members (7 pages)
19 July 2002Accounts made up to 31 December 2001 (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 27/12/00; full list of members (6 pages)
24 January 2001Return made up to 27/12/00; full list of members (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 January 2001Director resigned (1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 January 2001Registered office changed on 11/01/01 from: unichem house cox lane chessington surrey, KT9 1SN (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: unichem house cox lane chessington surrey, KT9 1SN (1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 June 2000Accounts made up to 31 December 1999 (3 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts made up to 31 December 1998 (3 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 April 1998Accounts made up to 31 December 1997 (3 pages)
6 February 1998Return made up to 27/12/97; no change of members (4 pages)
6 February 1998Return made up to 27/12/97; no change of members (4 pages)
22 September 1997Accounts made up to 31 December 1996 (3 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 August 1996Accounts made up to 31 December 1995 (3 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Return made up to 27/12/95; no change of members (4 pages)
15 February 1996Return made up to 27/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
19 July 1995Full accounts made up to 31 December 1993 (13 pages)
19 July 1995Full accounts made up to 31 December 1993 (13 pages)
14 January 1995Return made up to 27/12/94; no change of members (4 pages)
14 January 1995Return made up to 27/12/94; no change of members (4 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 June 1993Registered office changed on 18/06/93 from: 173 mossley road ashton-under-lyne lancashire OL6 6NE (1 page)
18 June 1993Registered office changed on 18/06/93 from: 173 mossley road ashton-under-lyne lancashire OL6 6NE (1 page)
19 January 1993Return made up to 27/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1992Return made up to 27/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1991Return made up to 27/12/90; full list of members (7 pages)
28 November 1989Return made up to 13/11/89; full list of members (4 pages)
28 November 1989Return made up to 13/11/89; full list of members (4 pages)
14 October 1988Return made up to 06/09/88; full list of members (4 pages)
14 October 1988Accounts for a small company made up to 30 April 1988 (4 pages)
14 October 1988Return made up to 06/09/88; full list of members (4 pages)
14 October 1988Accounts for a small company made up to 30 April 1988 (4 pages)
17 December 1987Accounts for a small company made up to 30 April 1987 (4 pages)
17 December 1987Return made up to 20/11/87; full list of members (4 pages)
17 December 1987Return made up to 20/11/87; full list of members (4 pages)
17 December 1987Accounts for a small company made up to 30 April 1987 (4 pages)
28 October 1986Particulars of mortgage/charge (7 pages)
28 October 1986Particulars of mortgage/charge (7 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
10 September 1986Return made up to 28/08/86; full list of members (4 pages)
10 September 1986Return made up to 28/08/86; full list of members (4 pages)
14 March 1983Accounts made up to 30 April 1982 (8 pages)
14 March 1983Accounts made up to 30 April 1982 (8 pages)
28 March 1978Incorporation (15 pages)
28 March 1978Incorporation (15 pages)