Company NameLandlines Limited
Company StatusDissolved
Company Number01709068
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameMr Charles Gabriel Rifkind
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hamilton Terrace
St Johns Wood
London
NW8 9RG
Secretary NameMr Jonathan Levy
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB

Location

Registered AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,968
Current Liabilities£95,693

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
31 March 2004Application for striking-off (1 page)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
29 June 1997Accounting reference date extended from 30/01/97 to 30/06/97 (1 page)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
11 March 1997Registered office changed on 11/03/97 from: county chambers 32 railway street altrincham cheshire WA14 2RE (1 page)
19 November 1996Full accounts made up to 30 January 1996 (8 pages)
19 February 1996Return made up to 31/12/95; full list of members (8 pages)
25 October 1995Full accounts made up to 30 January 1995 (9 pages)
18 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)