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