Company NameLimehart Services Limited
Company StatusDissolved
Company Number02720436
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Secretary NameKay Hagan
NationalityBritish
StatusClosed
Appointed09 April 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address69 Queensmill Road
London
SW6 6JR
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Westbrook Road
Blackheath
London
SE3 0NS
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameMrs Anna Kathleen Flind
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 1999)
RoleBeautician
Correspondence AddressCompton Hill 14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameWilliam James Flind
NationalityBritish
StatusResigned
Appointed20 October 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 1999)
RoleConsultant
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameMr Andrew George Boaden
NationalityBritish
StatusResigned
Appointed11 March 1999(6 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 09 April 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL

Location

Registered Address1 B The Village 101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£180,202
Gross Profit£177,267
Cash£77,647
Current Liabilities£93,308

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
27 June 2001Application for striking-off (1 page)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
28 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
24 August 2000Registered office changed on 24/08/00 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
12 June 2000Return made up to 04/06/00; full list of members (7 pages)
6 July 1999Return made up to 04/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: compton hill 14 old compton lane farnham surrey GU9 8BS (1 page)
30 May 1998Return made up to 04/06/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (13 pages)
12 June 1997Return made up to 04/06/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 June 1996 (14 pages)
29 May 1996Return made up to 04/06/96; full list of members (6 pages)
24 April 1996Full accounts made up to 30 June 1995 (14 pages)
1 August 1995Full accounts made up to 30 June 1994 (15 pages)
8 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)