Company NameLime & Co. Limited
Company StatusDissolved
Company Number02262637
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameIntergrain Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Bradman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address5 Chandos Court
The Green Southgate
London
N14 7AA
Secretary NameLynne Fox
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address20 Laidlaw Drive
Winchmore Hill
London
N21 1SS
Director NameMichael William Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address14 Downside
Cheam
Surrey
SM2 7EQ
Director NameVeera Chaitantipenese
Date of BirthJuly 1950 (Born 73 years ago)
NationalityThai
StatusResigned
Appointed16 August 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address604/161-162 Sathupradith Road
Opposte Thai Farmers Bank
Bangkok
10200
Secretary NameMichael William Baker
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Downside
Cheam
Surrey
SM2 7EQ

Location

Registered Address50,Queen Anne Street
London
W1M 0MQ

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
22 August 2000Application for striking-off (1 page)
18 February 2000Return made up to 16/08/99; full list of members (5 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 October 1998Return made up to 16/08/98; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 September 1997Return made up to 16/08/97; full list of members (6 pages)
18 July 1997Company name changed intergrain LIMITED\certificate issued on 21/07/97 (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 September 1995Return made up to 16/08/95; no change of members (4 pages)