Company NameLingmoor Systems Limited
Company StatusDissolved
Company Number03746500
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter John Jamieson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 day after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2004)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hurstmead Terrace
Manchester
M20 6UQ
Secretary NameBurns Partnership (Corporation)
StatusClosed
Appointed02 July 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 07 September 2004)
Correspondence AddressXenon House
10 School Lane Didsbury
Manchester
M20 6RD
Secretary NameMr Paul Andrew Burns
NationalityBritish
StatusResigned
Appointed08 April 1999(1 day after company formation)
Appointment DurationResigned same day (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Secretary NameChristine Woods
NationalityBritish
StatusResigned
Appointed02 July 1999(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 July 1999)
RoleCompany Director
Correspondence Address5 Saint Andrews Road
Stretford
Manchester
Lancashire
M32 9JE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameBurnos Partnership (Corporation)
StatusResigned
Appointed08 April 1999(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 1999)
Correspondence AddressXenon House 10 School Lane
Manchester
M20 6RD

Location

Registered AddressBurns Partnership
Xenon House 10 School Lane
Manchester
Lancashire
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,369
Cash£10,582
Current Liabilities£5,213

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 March 2004Application for striking-off (1 page)
13 August 2003Return made up to 07/04/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 April 2000Return made up to 07/04/00; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
8 May 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
7 April 1999Incorporation (13 pages)