Company NameLime Pictures (Nursery) Limited
Company StatusDissolved
Company Number02207203
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameThe Mersey Television Training Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Joanne Marie Louise Bibby
NationalityBritish
StatusClosed
Appointed04 June 1997(9 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 23 July 2008)
RoleCompany Director
Correspondence Address10 Friarsgate Close
Calderstones
Liverpool
L18 2JL
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chesterford Gardens
Hampstead
London
NW3 7DE
Director NameMr Sean Patrick Marley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Badgers Rake Lane
Ledsham
Cheshire
CH66 8PB
Wales
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hampstead Grove
London
NW3 6SR
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameMs Carolyn Jane Reynolds
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongworth Manor Farm
Longsight Lane, Harwood
Bolton
BL2 4JX
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameAlexis Jane Redmond
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(3 years after company formation)
Appointment Duration14 years, 5 months (resigned 21 June 2005)
RoleChartered Accountant
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA
Director NameProf Phil Redmond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(3 years after company formation)
Appointment Duration14 years, 5 months (resigned 21 June 2005)
RoleWriter/TV Producer
Correspondence Address43 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Secretary NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed16 January 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressFlat 41 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Secretary NameAlexis Jane Redmond
NationalityBritish
StatusResigned
Appointed17 December 1993(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts26 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2008Full accounts made up to 26 August 2007 (13 pages)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (2 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 26 August 2006 (23 pages)
11 June 2007Registered office changed on 11/06/07 from: fifth floor, 87-91 newman street london W1T 3EY (1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Return made up to 16/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
12 December 2006Memorandum and Articles of Association (24 pages)
28 June 2006Full accounts made up to 27 August 2005 (11 pages)
14 February 2006Registered office changed on 14/02/06 from: 87-91 newman street london W1T 3EY (1 page)
14 February 2006Return made up to 16/01/06; full list of members (3 pages)
15 December 2005Auditor's resignation (2 pages)
24 October 2005Auditor's resignation (1 page)
30 August 2005Accounts for a small company made up to 31 October 2004 (4 pages)
9 July 2005Particulars of mortgage/charge (27 pages)
7 July 2005New director appointed (4 pages)
7 July 2005New secretary appointed;new director appointed (7 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page)
7 July 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (5 pages)
5 July 2005Memorandum and Articles of Association (8 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Accounts for a small company made up to 31 October 2003 (5 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (4 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
11 December 2002Memorandum and Articles of Association (8 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 November 2002Particulars of mortgage/charge (9 pages)
3 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
10 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
12 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 July 2000Full accounts made up to 30 September 1999 (9 pages)
14 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
24 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
21 January 1998Return made up to 16/01/98; no change of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
17 July 1997Secretary resigned (2 pages)
17 July 1997New secretary appointed (2 pages)
12 February 1997Return made up to 16/01/97; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
6 June 1991Company name changed north west television LIMITED\certificate issued on 06/06/91 (2 pages)
12 April 1991Company name changed hold that story LIMITED\certificate issued on 15/04/91 (2 pages)
21 December 1987Incorporation (13 pages)