Company NameLime Development Solutions Limited
Company StatusDissolved
Company Number06371519
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NamesElm Contact Solutions Ltd and Synapse Learning Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard Norman Syddall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NamePatricia Ann Jones
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QA

Location

Registered AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (4 pages)
23 April 2013Application to strike the company off the register (4 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1,000
(3 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1,000
(3 pages)
26 July 2012Registered office address changed from Unit 4, Whitworth Court Manor Farm Road Manor Park, Runcorn Cheshire WA7 1WA on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Unit 4, Whitworth Court Manor Farm Road Manor Park, Runcorn Cheshire WA7 1WA on 26 July 2012 (1 page)
7 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 September 2009Return made up to 14/09/09; full list of members (3 pages)
30 September 2009Return made up to 14/09/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 July 2009Accounts made up to 30 September 2008 (2 pages)
4 June 2009Appointment Terminated Secretary patricia jones (1 page)
4 June 2009Appointment terminated secretary patricia jones (1 page)
27 May 2009Company name changed synapse learning LTD\certificate issued on 28/05/09 (2 pages)
27 May 2009Company name changed synapse learning LTD\certificate issued on 28/05/09 (2 pages)
24 March 2009Company name changed elm contact solutions LTD\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed elm contact solutions LTD\certificate issued on 25/03/09 (2 pages)
3 November 2008Return made up to 14/09/08; full list of members (3 pages)
3 November 2008Return made up to 14/09/08; full list of members (3 pages)
5 June 2008Secretary's Change of Particulars / patricia jones / 12/05/2008 / HouseName/Number was: , now: 27; Street was: 9 the croft, now: dorchester park; Area was: the brow, now: sandymoor; Post Code was: WA7 2EY, now: WA7 1QA (1 page)
5 June 2008Secretary's change of particulars / patricia jones / 12/05/2008 (1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2007Incorporation (11 pages)
14 September 2007Incorporation (11 pages)