Company NameLinegaze Ltd
Company StatusDissolved
Company Number03670604
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Eccles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 11 February 2003)
RoleIT Consultant
Correspondence Address4 Abbey Court
Abbey Grove, Eccles
Manchester
Lancashire
M30 9QN
Secretary NameLynne Hughes
NationalityBritish
StatusClosed
Appointed27 November 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address4 Railside Terrace
St Mary's Road
Eccles Manchester
Lancashire
M30 0ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor
78-82 Church Street
Eccles, Manchester
Lancashire
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4
Current Liabilities£3,000

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
5 May 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
23 January 2001Return made up to 19/11/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 January 2000 (3 pages)
4 January 2000Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Accounting reference date extended from 30/11/99 to 30/01/00 (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: lancaster house 70-76 blackburn street radcliffe M26 2JW (1 page)
17 August 1999New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 39A leicester road salford manchester M7 4AS (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
19 November 1998Incorporation (14 pages)