Company NamePeter Lim Consulting Limited
Company StatusDissolved
Company Number04470586
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Joseph Lim
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Speedwell Close
Wirral
Merseyside
CH60 2TB
Wales
Secretary NameMrs Maureen Lim
NationalityBritish
StatusClosed
Appointed24 June 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address5 Speedwell Close
Wirral
Merseyside
CH60 2TB
Wales
Secretary NameSiobhan Lim
NationalityIrish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Valens House
Upper Tulse Hill
London
SW2 2RX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address188 - 200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Financials

Year2014
Net Worth-£3,963
Cash£347
Current Liabilities£5,683

Accounts

Latest Accounts25 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 26 June 2008 with a full list of shareholders (3 pages)
19 October 2009Director's details changed for Peter Joseph Lim on 1 March 2006 (2 pages)
19 October 2009Secretary's details changed for Maureen Lim on 1 March 2006 (2 pages)
19 October 2009Annual return made up to 26 June 2007 with a full list of shareholders (3 pages)
19 October 2009Secretary's details changed for Maureen Lim on 1 March 2006 (2 pages)
19 October 2009Director's details changed for Peter Joseph Lim on 1 March 2006 (2 pages)
19 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
19 October 2009Director's details changed for Peter Joseph Lim on 1 March 2006 (2 pages)
19 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 June 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 June 2007 with a full list of shareholders (3 pages)
19 October 2009Secretary's details changed for Maureen Lim on 1 March 2006 (2 pages)
16 March 2009Total exemption small company accounts made up to 25 June 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 25 June 2008 (7 pages)
19 March 2008Total exemption small company accounts made up to 25 June 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 25 June 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 25 June 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 25 June 2006 (5 pages)
9 August 2006Return made up to 26/06/06; full list of members (2 pages)
9 August 2006Return made up to 26/06/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 25 June 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 25 June 2005 (5 pages)
24 October 2005Registered office changed on 24/10/05 from: 28 st ladoc road keynsham bristol avon BS31 2DR (1 page)
24 October 2005Registered office changed on 24/10/05 from: 28 st ladoc road keynsham bristol avon BS31 2DR (1 page)
19 August 2005Return made up to 26/06/05; full list of members (2 pages)
19 August 2005Return made up to 26/06/05; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 25 June 2004 (5 pages)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005Total exemption small company accounts made up to 25 June 2004 (5 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2004Registered office changed on 29/06/04 from: 5 valens house upper tulse hill road london SW2 2RX (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 5 valens house upper tulse hill road london SW2 2RX (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
5 April 2004Total exemption small company accounts made up to 25 June 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 25 June 2003 (5 pages)
31 July 2003Return made up to 26/06/03; full list of members (6 pages)
31 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 June 2002Incorporation (24 pages)