Company NameJ.H.Lindley Limited
Company StatusDissolved
Company Number00271965
CategoryPrivate Limited Company
Incorporation Date9 January 1933(91 years, 3 months ago)
Dissolution Date23 August 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Robert Caley
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(63 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 23 August 2005)
RoleRetired
Correspondence Address5 Woodlands Road
Astley
Manchester
M29 7BH
Secretary NameJohn Robert Caley
NationalityBritish
StatusClosed
Appointed10 June 2004(71 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 23 August 2005)
RoleRetired
Correspondence Address5 Woodlands Road
Astley
Manchester
M29 7BH
Director NameMrs Isobel Caley
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(59 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
L45 6UJ
Director NameMiss Dorothy Mary Chapman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(59 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 January 2005)
RoleRetired
Correspondence Address58 Rolleston Drive
Wallasey
Merseyside
CH45 6XF
Wales
Director NameNeil Ronald Lindley Thomas
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(59 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 June 2004)
RoleRetired
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales
Secretary NameRobin Henry Lindley Thomas
NationalityBritish
StatusResigned
Appointed14 April 1992(59 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 1997)
RoleCompany Director
Correspondence Address97 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Secretary NameNeil Ronald Lindley Thomas
NationalityBritish
StatusResigned
Appointed06 June 1997(64 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 June 2004)
RoleCompany Director
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales

Location

Registered Address5 Woodlands Road
Astley
Manchester
M29 7BH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£386,662
Cash£606,958
Current Liabilities£220,296

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
9 February 2005Director resigned (3 pages)
9 February 2005Registered office changed on 09/02/05 from: 7 marine terrace wallasey merseyside CH45 7RE (1 page)
1 November 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2002Return made up to 14/04/02; full list of members (9 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 May 1998Return made up to 14/04/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 95 dalmorton road wallasey merseyside L45 1LG (1 page)
12 June 1997Return made up to 14/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 June 1997New director appointed (2 pages)
7 July 1996Return made up to 14/04/96; no change of members (6 pages)
7 July 1996Accounts made up to 31 December 1995 (9 pages)
8 June 1995Return made up to 14/04/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)