Company NameLinear Motors Limited
Company StatusDissolved
Company Number01007160
CategoryPrivate Limited Company
Incorporation Date6 April 1971(53 years ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameKim Marie Schulte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2001(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 23 September 2003)
RoleController
Correspondence Address6921 South Big Bend Road
Waterford
Wisconsin Wi 53185
Irish
Director NameMr Anthony Walter Davey
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address29 Main Street
Long Whatton
Loughborough
Leicestershire
LE12 5DF
Director NameMr Andrew Ross Miller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address26 Charnwood Fields
Sutton Bonington
Loughborough
Leicestershire
LE12 5NP
Director NamePeter William Harrisson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley House
36 Lyndon Road Manton
Rutland
LE15 8SR
Secretary NameMr John Lloyd
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address6 Summerfield
Oakham
Leicestershire
LE15 6PZ
Director NameMichael John Maddock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Director NameMr Kenneth Bruce Norridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth Africian
StatusResigned
Appointed01 December 1993(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address28 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameJohn Clive Lloyd Emanuel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(23 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1994(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 December 1998)
RoleAccountant
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameRobert Winfield Hale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 1995)
RoleExecutive
Correspondence Address20970 Dexter Court
Brookfield
Wisconsin
23045
Secretary NameSusan Ellen Watts
NationalityBritish
StatusResigned
Appointed21 November 1994(23 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressHedgerose 27 De Verdun Avenue
Belton
Loughborough
Leicestershire
LE12 9TY
Director NameMichael Scott Erwin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1995(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1998)
RoleExecutive
Correspondence Address4590 South Raven Lane
New Berlin
Wisconsin
53151
Director NameSteven Jeffrey Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(26 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2001)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Director NameMichael John Maddock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Secretary NameSteven Jeffrey Davis
NationalityBritish
StatusResigned
Appointed18 August 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2002)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2001(29 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 2002)
RoleVice President
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Secretary NameDavid Donnan Smith
NationalityAmerican
StatusResigned
Appointed06 March 2001(29 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 2002)
RoleVice President
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States

Location

Registered AddressC/O Dla
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£149,000

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: north road loughborough leicestershire LE11 1SB (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001New secretary appointed;new director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
2 September 1999Full accounts made up to 31 October 1998 (13 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
1 October 1998Full accounts made up to 25 October 1997 (14 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
6 November 1997Full accounts made up to 26 October 1996 (14 pages)
18 September 1997New director appointed (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1996Full accounts made up to 28 October 1995 (14 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
9 April 1995Full accounts made up to 31 May 1994 (13 pages)