Company NameLindfields (UK) Limited
Company StatusDissolved
Company Number03339165
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)
Previous NameMidikey Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameSuzanne Ellab
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2001)
RoleCompany Director
Correspondence AddressSlacks Farm Broadhead
Edgworth
Bolton
Lancashire
BL7 0JG
Secretary NameMargaret Hayman
NationalityBritish
StatusClosed
Appointed18 April 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2001)
RoleCompany Director
Correspondence AddressSlacks Farm Cottage
Broadhead Road Edgworth
Bolton
Lancashire
BL7 0JG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2-4 St Marks Street Workshop
St Marks Street
Bolton Lancashire
BL3 6NR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Return made up to 25/03/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 1999Return made up to 25/03/99; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 June 1997Secretary resigned (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Registered office changed on 24/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 April 1997£ nc 100/1000 18/04/97 (1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997Company name changed midikey LIMITED\certificate issued on 17/04/97 (2 pages)
25 March 1997Incorporation (16 pages)