Company NameLindow Farm Caravan Site Limited
Company StatusDissolved
Company Number00925421
CategoryPrivate Limited Company
Incorporation Date3 January 1968(56 years, 4 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 1991(23 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 19 October 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed22 December 2005(37 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2010)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AR
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(23 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(40 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(40 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 January

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
4 November 2009Total exemption full accounts made up to 2 January 2009 (11 pages)
4 November 2009Total exemption full accounts made up to 2 January 2009 (11 pages)
4 November 2009Total exemption full accounts made up to 2 January 2009 (11 pages)
16 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
6 August 2009Appointment terminated director stephen robinson (1 page)
6 August 2009Appointment Terminated Director stephen robinson (1 page)
6 August 2009Appointment terminated director john tenconi (1 page)
6 August 2009Appointment Terminated Director john tenconi (1 page)
28 December 2008Full accounts made up to 2 January 2008 (14 pages)
28 December 2008Full accounts made up to 2 January 2008 (14 pages)
28 December 2008Full accounts made up to 2 January 2008 (14 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Secretary's Change of Particulars / b & t secretaries LIMITED / 30/07/2008 / HouseName/Number was: , now: 82; Street was: 82 marlborough avenue, now: marlborough avenue; Post Town was: stockholm, now: stockport (1 page)
27 August 2008Secretary's change of particulars / b & t secretaries LIMITED / 30/07/2008 (1 page)
27 August 2008Appointment Terminated Director thomas taylor (1 page)
27 August 2008Appointment terminated director thomas taylor (1 page)
27 August 2008Location of debenture register (1 page)
6 November 2007Ad 17/10/07--------- £ si 8400@1=8400 £ ic 6400/14800 (2 pages)
6 November 2007Ad 17/10/07--------- £ si 8400@1=8400 £ ic 6400/14800 (2 pages)
28 October 2007Full accounts made up to 2 January 2007 (13 pages)
28 October 2007Full accounts made up to 2 January 2007 (13 pages)
28 October 2007Full accounts made up to 2 January 2007 (13 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2007Nc inc already adjusted 27/08/07 (1 page)
25 September 2007Nc inc already adjusted 27/08/07 (1 page)
25 September 2007Ad 27/08/07--------- £ si 600@1=600 £ ic 5800/6400 (2 pages)
25 September 2007Ad 27/08/07--------- £ si 600@1=600 £ ic 5800/6400 (2 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2007Return made up to 30/07/07; no change of members (7 pages)
7 September 2007Return made up to 30/07/07; no change of members (7 pages)
15 November 2006Full accounts made up to 2 January 2006 (13 pages)
15 November 2006Full accounts made up to 2 January 2006 (13 pages)
15 November 2006Full accounts made up to 2 January 2006 (13 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
24 March 2005Full accounts made up to 2 January 2005 (11 pages)
24 March 2005Full accounts made up to 2 January 2005 (11 pages)
24 March 2005Full accounts made up to 2 January 2005 (11 pages)
17 September 2004Return made up to 30/07/04; full list of members (7 pages)
17 September 2004Return made up to 30/07/04; full list of members (7 pages)
18 March 2004Full accounts made up to 2 January 2004 (11 pages)
18 March 2004Full accounts made up to 2 January 2004 (11 pages)
18 March 2004Full accounts made up to 2 January 2004 (11 pages)
16 September 2003Full accounts made up to 2 January 2003 (11 pages)
16 September 2003Full accounts made up to 2 January 2003 (11 pages)
16 September 2003Full accounts made up to 2 January 2003 (11 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
10 September 2002Full accounts made up to 2 January 2002 (11 pages)
10 September 2002Full accounts made up to 2 January 2002 (11 pages)
10 September 2002Full accounts made up to 2 January 2002 (11 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
13 August 2001Return made up to 30/07/01; full list of members (7 pages)
13 August 2001Return made up to 30/07/01; full list of members (7 pages)
1 May 2001Full accounts made up to 2 January 2001 (10 pages)
1 May 2001Full accounts made up to 2 January 2001 (10 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
25 April 2000Full accounts made up to 2 January 2000 (10 pages)
25 April 2000Full accounts made up to 2 January 2000 (10 pages)
25 April 2000Full accounts made up to 2 January 2000 (10 pages)
13 September 1999Full accounts made up to 2 January 1999 (10 pages)
13 September 1999Return made up to 30/07/99; no change of members (5 pages)
13 September 1999Full accounts made up to 2 January 1999 (10 pages)
13 September 1999Full accounts made up to 2 January 1999 (10 pages)
13 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
30 September 1998Full accounts made up to 2 January 1998 (11 pages)
30 September 1998Full accounts made up to 2 January 1998 (11 pages)
30 September 1998Full accounts made up to 2 January 1998 (11 pages)
30 July 1998Return made up to 30/07/98; no change of members (5 pages)
30 July 1998Return made up to 30/07/98; no change of members (5 pages)
19 September 1997Return made up to 30/07/97; full list of members (8 pages)
19 September 1997Return made up to 30/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 1997Full accounts made up to 2 January 1997 (11 pages)
19 May 1997Full accounts made up to 2 January 1997 (11 pages)
19 May 1997Full accounts made up to 2 January 1997 (11 pages)
13 September 1996Return made up to 30/07/96; no change of members (6 pages)
13 September 1996Return made up to 30/07/96; no change of members (6 pages)
21 February 1996Full accounts made up to 2 January 1996 (11 pages)
21 February 1996Full accounts made up to 2 January 1996 (11 pages)
21 February 1996Full accounts made up to 2 January 1996 (11 pages)
20 December 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1995Return made up to 30/07/95; no change of members (5 pages)
4 September 1995Full accounts made up to 2 January 1995 (11 pages)
4 September 1995Full accounts made up to 2 January 1995 (11 pages)
4 September 1995Full accounts made up to 2 January 1995 (11 pages)