Company NameLine Space Limited
Company StatusDissolved
Company Number01678388
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameGlossop Thermoplastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Edward Adderley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 22 March 2011)
RoleTool Fitter (Moulder))
Country of ResidenceEngland
Correspondence AddressBlackshaw Farm
Lanes Head Road
Little Hayfield
Derbyshire
SK13 8PW
Director NameMr Glyn Fitzpatrick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(16 years after company formation)
Appointment Duration12 years, 3 months (closed 22 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Werneth Road
Simmondley
Glossop
Derbyshire
SK13 6LZ
Director NameStephen Patrick Priestley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 22 March 2011)
RoleInjection Moulder
Correspondence Address7 Hunters Lane
Simmondley
Derbyshire
SK13 6XX
Secretary NameMr Glyn Fitzpatrick
NationalityBritish
StatusClosed
Appointed01 April 1999(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Werneth Road
Simmondley
Glossop
Derbyshire
SK13 6LZ
Director NameMrs Celia Vivian Moxon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleOffice Manageress
Correspondence Address3 Park Dene Drive
Glossop
Derbyshire
SK13 9XP
Secretary NameMrs Celia Vivian Moxon
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 Park Dene Drive
Glossop
Derbyshire
SK13 9XP
Director NameEdward Adderley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2000)
RoleSales/Technical Director
Correspondence Address92 Edward Gardens
Woolston
Warrington
Cheshire
WA1 4QT
Director NameMr Martin Sharrock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Whitley Crescent
Wigan
Lancashire
WN1 2PU

Location

Registered Address2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,590,155
Gross Profit£1,991,859
Net Worth£343,655
Current Liabilities£2,324,427

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010Administrator's abstract of receipts and payments to 6 August 2010 (4 pages)
27 August 2010Administrator's abstract of receipts and payments to 6 August 2010 (4 pages)
27 August 2010Administrator's abstract of receipts and payments to 6 August 2010 (4 pages)
16 August 2010Notice of discharge of Administration Order (4 pages)
16 August 2010Notice of discharge of Administration Order (4 pages)
4 May 2010Administrator's abstract of receipts and payments to 24 March 2010 (4 pages)
4 May 2010Administrator's abstract of receipts and payments to 24 March 2010 (4 pages)
12 December 2009Termination of appointment of Martin Sharrock as a director (1 page)
12 December 2009Termination of appointment of Martin Sharrock as a director (1 page)
27 November 2009Administrator's abstract of receipts and payments to 24 September 2009 (3 pages)
27 November 2009Administrator's abstract of receipts and payments to 24 September 2009 (3 pages)
7 May 2009Administrator's abstract of receipts and payments to 24 March 2009 (2 pages)
7 May 2009Administrator's abstract of receipts and payments to 24 March 2009 (2 pages)
25 November 2008Administrator's abstract of receipts and payments to 24 September 2008 (2 pages)
25 November 2008Administrator's abstract of receipts and payments to 24 September 2008 (2 pages)
21 November 2008Administrator's abstract of receipts and payments to 24 September 2008 (4 pages)
21 November 2008Administrator's abstract of receipts and payments to 24 September 2008 (4 pages)
12 May 2008Administrator's abstract of receipts and payments to 24 September 2008 (2 pages)
12 May 2008Administrator's abstract of receipts and payments to 24 September 2008 (2 pages)
18 October 2007Administrator's abstract of receipts and payments (2 pages)
18 October 2007Administrator's abstract of receipts and payments (2 pages)
21 April 2007Administrator's abstract of receipts and payments (2 pages)
21 April 2007Administrator's abstract of receipts and payments (2 pages)
5 December 2006Registered office changed on 05/12/06 from: brookfield industrial estate glossop derbyshire SK1 39J (1 page)
5 December 2006Registered office changed on 05/12/06 from: brookfield industrial estate glossop derbyshire SK1 39J (1 page)
18 October 2006Administrator's abstract of receipts and payments (2 pages)
18 October 2006Administrator's abstract of receipts and payments (2 pages)
26 June 2006Administrator's abstract of receipts and payments (2 pages)
26 June 2006Administrator's abstract of receipts and payments (2 pages)
5 October 2005Administrator's abstract of receipts and payments (2 pages)
5 October 2005Administrator's abstract of receipts and payments (2 pages)
11 April 2005Administrator's abstract of receipts and payments (2 pages)
11 April 2005Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
24 May 2004Administrator's abstract of receipts and payments (2 pages)
24 May 2004Administrator's abstract of receipts and payments (2 pages)
18 November 2003Administrator's abstract of receipts and payments (3 pages)
18 November 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
15 January 2003Statement of administrator's proposal (2 pages)
15 January 2003Statement of administrator's proposal (2 pages)
14 January 2003Notice of result of meeting of creditors (4 pages)
14 January 2003Notice of result of meeting of creditors (4 pages)
2 December 2002Company name changed glossop thermoplastics LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed glossop thermoplastics LIMITED\certificate issued on 02/12/02 (2 pages)
3 October 2002Notice of Administration Order (1 page)
3 October 2002Administration Order (4 pages)
3 October 2002Notice of Administration Order (1 page)
3 October 2002Administration Order (4 pages)
8 March 2002Full accounts made up to 30 November 2000 (22 pages)
8 March 2002Full accounts made up to 30 November 2000 (22 pages)
22 October 2001Return made up to 17/04/01; full list of members (8 pages)
22 October 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Full accounts made up to 30 November 1999 (24 pages)
25 January 2001Full accounts made up to 30 November 1999 (24 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 May 2000Return made up to 17/04/00; full list of members (7 pages)
26 May 2000Return made up to 17/04/00; full list of members (7 pages)
26 May 2000Memorandum and Articles of Association (6 pages)
26 May 2000Memorandum and Articles of Association (6 pages)
3 May 2000Declaration of assistance for shares acquisition (7 pages)
3 May 2000Declaration of assistance for shares acquisition (7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
4 April 2000Ad 16/03/00--------- £ si [email protected]=1251 £ ic 3000/4251 (2 pages)
4 April 2000Conve 16/03/00 (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
4 April 2000Conve 16/03/00 (1 page)
4 April 2000Ad 16/03/00--------- £ si [email protected]=1251 £ ic 3000/4251 (2 pages)
10 September 1999Full accounts made up to 30 November 1998 (21 pages)
10 September 1999Full accounts made up to 30 November 1998 (21 pages)
14 May 1999£ sr 2000@1 29/03/99 (1 page)
14 May 1999£ sr 2000@1 29/03/99 (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
21 April 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Return made up to 17/04/99; full list of members (8 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
16 April 1999Memorandum and Articles of Association (10 pages)
16 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 April 1999Memorandum and Articles of Association (10 pages)
16 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
24 April 1998Full accounts made up to 30 November 1997 (19 pages)
24 April 1998Full accounts made up to 30 November 1997 (19 pages)
17 April 1998Return made up to 17/04/98; full list of members (4 pages)
17 April 1998Return made up to 17/04/98; full list of members (4 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
22 August 1997Full accounts made up to 30 November 1996 (21 pages)
22 August 1997Full accounts made up to 30 November 1996 (21 pages)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996Full accounts made up to 30 November 1995 (20 pages)
28 October 1996Full accounts made up to 30 November 1995 (20 pages)
3 April 1996Return made up to 17/04/96; full list of members (6 pages)
3 April 1996Return made up to 17/04/96; full list of members (6 pages)
4 May 1995Full accounts made up to 30 November 1994 (20 pages)
4 May 1995Full accounts made up to 30 November 1994 (20 pages)
7 April 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 November 1982Certificate of incorporation (1 page)
15 November 1982Certificate of incorporation (1 page)
15 November 1982Incorporation (15 pages)
15 November 1982Incorporation (15 pages)