About

Registered Number: 04310256
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2014 (9 years and 3 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Founded in 2001, Limetree Pantry Ltd have registered office in Sheffield in South Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMS, Damien Richard 24 October 2001 - 1
TOMS, Henry Cecil 24 October 2001 - 1
TOMS, Marjorie Joyce 24 October 2001 - 1
MASON, Christopher John 15 March 2005 06 May 2007 1
Secretary Name Appointed Resigned Total Appointments
TUBB, Shaun 24 October 2001 04 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 25 September 2012
RESOLUTIONS - N/A 28 July 2011
4.20 - N/A 28 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 December 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 02 October 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 21 March 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
363s - Annual Return 31 October 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
395 - Particulars of a mortgage or charge 16 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 September 2007 Outstanding

N/A

All assets debenture 16 March 2007 Outstanding

N/A

Debenture deed 06 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.