Company NameStraight Line Industries Limited
Company StatusDissolved
Company Number00793652
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 2 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameAPW Flint Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNewview Premises Limited (Corporation)
StatusClosed
Appointed11 December 1996(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 29 April 2003)
Correspondence AddressThe Old Farmhouse Cockpole Green
Wargrave
Reading
RG10 8NT
Secretary NameHeadview Premises Limited (Corporation)
StatusClosed
Appointed11 December 1996(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 29 April 2003)
Correspondence AddressThe Old Farmhouse Cockpole Green
Wargrave
Reading
Berkshire
RG10 8NT
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameHarrison Blair
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address12 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Director NameTimothy Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleGeneral Manager
Correspondence Address6 Rue Saint-Antoine
Feluy B-6520
Foreign
Secretary NameDavid Christopher Barr
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address40 Hays Mews
London
W1J 5QA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 May 1994(30 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 May 1994)
RoleSecretary
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMiss Susan Jane Snook
NationalityBritish
StatusResigned
Appointed19 May 1994(30 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1994)
RoleSecretary
Correspondence Address47 Pheasant Way
Cirencester
Glos
GL7 1BJ
Wales
Director NamePeter David Garner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(30 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressHarvest House
High Street
Meysey Hampton Cirencester
Gloucestershire
GL7 5JP
Wales
Director NameMary Ling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1994(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 December 1996)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered AddressC/O Fitzgerald & Co
2 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£769
Cash£34
Current Liabilities£803

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 08/08/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Return made up to 08/08/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 October 1997Registered office changed on 17/10/97 from: 11 old jewry london EC2R 8DU (1 page)
11 September 1997Return made up to 08/08/97; full list of members (6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
21 August 1996Return made up to 08/08/96; full list of members (8 pages)
24 April 1996Full accounts made up to 31 March 1996 (11 pages)
19 April 1996£ sr 499500@1 24/02/95 (1 page)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 August 1995Return made up to 08/08/95; full list of members (10 pages)