Company NameSu Linmans Limited
Company StatusDissolved
Company Number02493908
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NamesLinmans Limited and Scot Urquhart Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Julian Birchall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Secretary NameMr Roger Julian Birchall
NationalityBritish
StatusClosed
Appointed17 July 1992(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Director NameDerek Hartle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMr John William Hartle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameKeith Solomon Truter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Cravenwood
Ashton-Under-Lyne
Lancashire
OL6 8AX
Director NameMr James Edward Dolan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 February 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Hurricane Way
Abbots Langley
Hertfordshire
WD5 0TF

Contact

Websitewww.scoturquhart.com

Location

Registered AddressSt Paul's Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

100 at £1A Kitchen & D Walker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
5 April 2013Termination of appointment of John William Hartle as a director on 30 November 2012 (1 page)
5 April 2013Termination of appointment of Derek Hartle as a director on 30 November 2012 (1 page)
5 April 2013Termination of appointment of Keith Solomon Truter as a director on 30 November 2012 (1 page)
5 April 2013Termination of appointment of John William Hartle as a director on 30 November 2012 (1 page)
5 April 2013Termination of appointment of Keith Solomon Truter as a director on 30 November 2012 (1 page)
5 April 2013Termination of appointment of Derek Hartle as a director on 30 November 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
26 September 2012Termination of appointment of James Edward Dolan as a director on 29 February 2012 (1 page)
26 September 2012Termination of appointment of James Edward Dolan as a director on 29 February 2012 (1 page)
23 May 2012Company name changed scot urquhart LIMITED\certificate issued on 23/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
23 May 2012Company name changed scot urquhart LIMITED\certificate issued on 23/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Director's details changed for James Edward Dolan on 17 July 2010 (2 pages)
20 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for James Edward Dolan on 17 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 17/07/09; full list of members (5 pages)
27 August 2009Return made up to 17/07/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 17/07/08; full list of members (5 pages)
19 August 2008Return made up to 17/07/08; full list of members (5 pages)
30 January 2008 (7 pages)
30 January 2008 (7 pages)
4 September 2007Return made up to 17/07/07; full list of members (3 pages)
4 September 2007Return made up to 17/07/07; full list of members (3 pages)
4 November 2006 (6 pages)
4 November 2006 (6 pages)
27 September 2006Return made up to 17/07/06; full list of members (3 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 17/07/06; full list of members (3 pages)
27 September 2006Director's particulars changed (1 page)
4 February 2006 (6 pages)
4 February 2006 (6 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005 (6 pages)
2 February 2005 (6 pages)
15 October 2004Return made up to 17/07/04; full list of members (8 pages)
15 October 2004Return made up to 17/07/04; full list of members (8 pages)
29 January 2004 (5 pages)
29 January 2004 (5 pages)
12 December 2003Return made up to 17/07/03; full list of members (8 pages)
12 December 2003Return made up to 17/07/03; full list of members (8 pages)
17 July 2003Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2003Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 November 2002 (5 pages)
2 November 2002 (5 pages)
18 October 2002Return made up to 17/07/02; full list of members (8 pages)
18 October 2002Return made up to 17/07/02; full list of members (8 pages)
3 November 2001 (7 pages)
3 November 2001 (7 pages)
12 October 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000 (8 pages)
21 August 2000 (8 pages)
7 September 1999Return made up to 17/07/99; no change of members (6 pages)
7 September 1999Return made up to 17/07/99; no change of members (6 pages)
11 August 1999 (8 pages)
11 August 1999 (8 pages)
12 November 1998Return made up to 17/07/98; full list of members (8 pages)
12 November 1998Return made up to 17/07/98; full list of members (8 pages)
2 November 1998 (8 pages)
2 November 1998 (8 pages)
6 January 1998 (8 pages)
6 January 1998 (8 pages)
22 July 1996 (9 pages)
22 July 1996 (9 pages)
22 July 1996Return made up to 17/07/96; no change of members (6 pages)
22 July 1996Return made up to 17/07/96; no change of members (6 pages)
23 August 1995Return made up to 17/07/95; full list of members (8 pages)
23 August 1995Return made up to 17/07/95; full list of members (8 pages)
26 July 1995 (8 pages)
26 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 January 1992Particulars of mortgage/charge (3 pages)
28 January 1992Particulars of mortgage/charge (3 pages)