Company NameLinerota Limited
Company StatusDissolved
Company Number03787869
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameEdward Speirs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2002)
RoleSalesman
Correspondence Address3 Princes Street
Rutherglen
Glasgow
Lanarkshire
G73 1LG
Scotland
Secretary NameEdward Speirs
NationalityBritish
StatusClosed
Appointed07 July 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2002)
RoleSalesman
Correspondence Address3 Princes Street
Rutherglen
Glasgow
Lanarkshire
G73 1LG
Scotland
Director NameSusan McKay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 05 November 1999)
RoleSecretary
Correspondence Address45 Wardlaw Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3EH
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address56 Bolton Road
Kearsley
Bolton
Lancashire
BL4 9BT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2000Registered office changed on 01/06/00 from: 56 bolton road kearsley bolton lancashire BL4 9BT (1 page)
12 April 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 July 1999Registered office changed on 21/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Director resigned (1 page)
11 June 1999Incorporation (13 pages)