Company NameLime Green (UK) Limited
Company StatusDissolved
Company Number05519141
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date10 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurie Painter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Wilton Road, Burcombe
Salisbury
Wiltshire
SP2 0EG
Secretary NameBenjamin Daniel Coles
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacons
Downton Road
Salisbury
SP2 8AR
Director NameBenjamin Daniel Coles
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacons
Downton Road
Salisbury
SP2 8AR
Director NameMark Jonathon Stockill
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address59 Bath Street
Southampton
Wiltshire
SO14 6GR
Director NameMr Jocelyn Evans
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2008)
RoleGeneral Manager
Correspondence Address2 Woodstock Road
Salisbury
Wiltshire
SP1 3TJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,055
Cash£30,672
Current Liabilities£178,130

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2010Final Gazette dissolved following liquidation (1 page)
10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
29 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
30 March 2009Administrator's progress report to 2 March 2009 (11 pages)
30 March 2009Administrator's progress report to 2 March 2009 (11 pages)
30 March 2009Administrator's progress report to 2 March 2009 (11 pages)
19 November 2008Result of meeting of creditors (14 pages)
19 November 2008Result of meeting of creditors (14 pages)
30 October 2008Statement of affairs with form 2.14B (8 pages)
30 October 2008Statement of affairs with form 2.14B (8 pages)
30 October 2008Statement of administrator's proposal (30 pages)
30 October 2008Statement of administrator's proposal (30 pages)
12 September 2008Appointment of an administrator (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit 11 portway business centre castlegate business park salisbury wiltshire SP4 6QX (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit 11 portway business centre castlegate business park salisbury wiltshire SP4 6QX (1 page)
12 September 2008Appointment of an administrator (1 page)
20 August 2008Appointment Terminated Director ben coles (1 page)
20 August 2008Appointment Terminated Director jocelyn evans (1 page)
20 August 2008Appointment terminated director ben coles (1 page)
20 August 2008Appointment terminated director jocelyn evans (1 page)
15 May 2008Director's change of particulars / jocelyn evans / 15/05/2008 (1 page)
15 May 2008Director's Change of Particulars / jocelyn evans / 15/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 woodstock road, now: woodstock road (1 page)
12 April 2008Ad 10/04/08\gbp si 28500@1=28500\gbp ic 11000/39500\ (2 pages)
12 April 2008Ad 10/04/08 gbp si 28500@1=28500 gbp ic 11000/39500 (2 pages)
1 April 2008Gbp nc 11000/43050\25/03/08 (2 pages)
1 April 2008Gbp nc 11000/43050 25/03/08 (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 July 2007Return made up to 26/07/07; full list of members (4 pages)
27 July 2007Return made up to 26/07/07; full list of members (4 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 October 2006Return made up to 26/07/06; full list of members (3 pages)
12 October 2006Return made up to 26/07/06; full list of members (3 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 7 mount mews high street hampton london TW12 2SH (1 page)
5 April 2006Registered office changed on 05/04/06 from: 7 mount mews high street hampton london TW12 2SH (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
29 September 2005Registered office changed on 29/09/05 from: the lodge, wilton road burcombe salisbury wiltshire SP2 0EG (1 page)
29 September 2005Registered office changed on 29/09/05 from: the lodge, wilton road burcombe salisbury wiltshire SP2 0EG (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Incorporation (19 pages)
26 July 2005Incorporation (19 pages)