Company NameLimelite Computing Limited
Company StatusDissolved
Company Number03235515
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Ian Brydon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Sea View Park
Sunderland
Tyne & Wear
SR6 7JS
Secretary NameTracey Lynne Brydon
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Sea View Park
Sunderland
Tyne & Wear
SR6 7JS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 Sea View Park
Sunderland
SR6 7JS
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 August 2006Return made up to 08/08/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 August 2004Return made up to 08/08/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 08/08/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (12 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
3 April 1999Director's particulars changed (1 page)
3 April 1999Registered office changed on 03/04/99 from: 4 eastcombe avenue riverdale salford M7 3EA (1 page)
3 April 1999Secretary's particulars changed (1 page)
19 October 1998Full accounts made up to 30 June 1998 (12 pages)
9 February 1998Full accounts made up to 30 June 1997 (12 pages)
26 September 1996Director's particulars changed (1 page)
24 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1996New director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Director resigned (1 page)
8 August 1996Incorporation (13 pages)