Company NameLimesoft Ltd
Company StatusDissolved
Company Number05512219
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(4 years after company formation)
Appointment Duration6 years, 8 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed24 July 2009(4 years after company formation)
Appointment Duration6 years, 8 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameRichard Francis Chambers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 24 July 2009)
RoleCompany Director
Correspondence Address9 Hollycroft
Brereton Heath
Congleton
Cheshire
CW12 4SH
Secretary NameMrs Anne Louise Chambers
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollycroft
Brereton Heath
Congleton
Cheshire
CW12 4SH
Director NameMrs Anne Louise Chambers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2009)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollycroft
Brereton Heath
Congleton
Cheshire
CW12 4SH
Director NameMr Nicholas Joseph Scott Mason
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2009)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address14a Vicars Hall Lane
Boothstown
Worsley
Manchester
M28 1HS
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.limesoft.co.uk

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1.00
(4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2014Solvency Statement dated 08/07/14 (1 page)
24 July 2014Statement by Directors (1 page)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
11 January 2011Termination of appointment of Michael Stoddard as a director (1 page)
11 January 2011Appointment of Mr Phillip David Rowland as a director (2 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Full accounts made up to 31 July 2009 (14 pages)
19 May 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
7 September 2009Director appointed simon richard downing (2 pages)
25 August 2009Director and secretary appointed michael stoddard (2 pages)
25 August 2009Appointment terminated director richard chambers (1 page)
25 August 2009Appointment terminated director nicholas mason (1 page)
25 August 2009Appointment terminated director and secretary anne chambers (1 page)
25 August 2009Registered office changed on 25/08/2009 from somerford business court holmes chapel road somerford congleton cheshire CW12 4SN england (1 page)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
7 April 2008Director appointed mr nicholas joseph scott mason (1 page)
15 March 2008Director appointed mrs anne louise chambers (1 page)
12 March 2008Registered office changed on 12/03/2008 from 9 hollycroft brereton heath congleton cheshire CW12 4SH (1 page)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 August 2006Return made up to 19/07/06; full list of members (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Ad 28/07/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 38 southlands road goostrey cheshire CW4 8JF (1 page)
9 August 2005New secretary appointed (2 pages)
19 July 2005Incorporation (9 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)