Sunbury On Thames
Middlesex
TW16 7RF
Director Name | Julian Eric Bradshaw |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 27 April 2009) |
Role | Company Director |
Correspondence Address | 46 The Grove Horsell Woking Surrey GU21 4AF |
Secretary Name | Julian Eric Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 27 April 2009) |
Role | Company Director |
Correspondence Address | 46 The Grove Horsell Woking Surrey GU21 4AF |
Director Name | Peter Corbett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 5 Abbeville Lodge Queens Road Weybridge Surrey KT13 0AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £190,132 |
Cash | £14,554 |
Current Liabilities | £517,646 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Appointment of a voluntary liquidator (1 page) |
21 September 2006 | Statement of affairs (8 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: building a 302 vickers drive north brooklan indus, weybridge surrey KT13 0YU (1 page) |
5 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
7 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (16 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
2 December 1999 | Director resigned (1 page) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 July 1999 | Return made up to 17/06/99; full list of members (7 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
11 September 1998 | New director appointed (2 pages) |
2 September 1998 | Company name changed linefern LIMITED\certificate issued on 02/09/98 (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
17 June 1998 | Incorporation (13 pages) |