Company NameLimitdip Limited
Company StatusDissolved
Company Number02978909
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameDerek Cutts
NationalityBritish
StatusClosed
Appointed22 December 1994(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 28 January 2014)
RoleCompany Director
Correspondence Address3 Greenwood
Kingswood
Killingworth
Tyne And Wear
NE12 0FE
Director NameMr David William Hide
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration11 years, 12 months (closed 28 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address24 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David William Hide
50.00%
Ordinary
1 at £1Stephen Thomas Harbottle
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
6 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 2
(4 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for David William Hide on 17 May 2010 (2 pages)
14 July 2010Director's details changed for David William Hide on 17 May 2010 (2 pages)
14 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 July 2009Return made up to 17/05/09; full list of members (3 pages)
20 July 2009Return made up to 17/05/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2008Return made up to 17/05/08; no change of members (6 pages)
12 June 2008Return made up to 17/05/08; no change of members (6 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 July 2007Return made up to 17/05/07; no change of members (6 pages)
6 July 2007Return made up to 17/05/07; no change of members (6 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 June 2006Return made up to 17/05/06; full list of members (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
4 August 2004Return made up to 17/05/04; full list of members (6 pages)
4 August 2004Return made up to 17/05/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 July 2003Return made up to 17/05/03; full list of members (6 pages)
17 July 2003Return made up to 17/05/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 17/05/02; full list of members (6 pages)
8 May 2002Return made up to 17/05/02; full list of members (6 pages)
18 February 2002Registered office changed on 18/02/02 from: caponscleugh house allerwash hexham northumberland NE47 5AB (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: caponscleugh house allerwash hexham northumberland NE47 5AB (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
3 June 1999Return made up to 17/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Return made up to 17/05/99; no change of members (4 pages)
11 August 1998Return made up to 17/05/98; full list of members (8 pages)
11 August 1998Return made up to 17/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/98
(8 pages)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1997Return made up to 17/05/97; no change of members (4 pages)
29 May 1997Return made up to 17/05/97; no change of members (4 pages)
7 November 1996Return made up to 14/10/96; no change of members (4 pages)
7 November 1996Return made up to 14/10/96; no change of members (4 pages)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
12 December 1995Return made up to 14/10/95; full list of members (6 pages)
12 December 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)