Company NameLime Gables Limited
Company StatusDissolved
Company Number02391909
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 11 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameFernwood Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Michael Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(1 year, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 05 December 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Limekilns
Anston
Sheffield
South Yorkshire
S25 4FB
Secretary NameGwen Tonge
NationalityBritish
StatusClosed
Appointed07 May 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 December 2006)
RoleCompany Director
Correspondence Address21 Limekilns
North Anston
Sheffield
South Yorkshire
S25 4FB
Director NameJeffrey Brabban
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleArchitect
Correspondence Address23 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Director NameClifford Dolby
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address22 Rockfield Drive
Woodsetts
Worksop
Nottinghamshire
S81 8RS
Secretary NameClifford Dolby
NationalityBritish
StatusResigned
Appointed29 April 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address22 Rockfield Drive
Woodsetts
Worksop
Nottinghamshire
S81 8RS
Secretary NameMarie Irene Smith
NationalityBritish
StatusResigned
Appointed19 January 1994(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2005)
RoleRetired
Correspondence AddressThree Gables 21 Limekilns
North Anston
Sheffield
S25 4FB

Location

Registered Address21 Lime Kilns
North Aston
Near Sheffield
S25 4FB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth-£29,348
Current Liabilities£29,348

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
19 April 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
19 April 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
28 June 2005Return made up to 15/06/05; full list of members (6 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
23 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 August 2003Return made up to 15/06/03; full list of members (6 pages)
27 June 2003Company name changed fernwood homes LIMITED\certificate issued on 27/06/03 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 August 2001Return made up to 15/06/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 July 1999Return made up to 15/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 May 1998Return made up to 05/06/98; no change of members (4 pages)
27 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 July 1997Return made up to 05/06/97; full list of members (6 pages)
3 June 1996Return made up to 05/06/96; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)