Company NameCorporate Lines Limited
DirectorsLinda Prothero and Liviu Ionescu
Company StatusDissolved
Company Number03790074
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLinda Prothero
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Lenthall Street
Liverpool
Merseyside
L4 5TW
Secretary NamePaula Brown
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleRetail Manager
Correspondence Address204 Blackmore Drive
Liverpool
Merseyside
L12 3HA
Director NameLiviu Ionescu
Date of BirthApril 1950 (Born 74 years ago)
NationalityRomanian
StatusCurrent
Appointed13 July 1999(4 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressStr Dr Romniceanu 34 Sector 5
Bucharest
Foreign
Romania
Director NamePaula Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleRetail Manager
Correspondence Address204 Blackmore Drive
Liverpool
Merseyside
L12 3HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Pauline Grice
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Barnfield Drive
Liverpool
Merseyside
L12 1LB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,759
Cash£5,630
Current Liabilities£58,407

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 April 2004Dissolved (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2002Appointment of a voluntary liquidator (2 pages)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2002Statement of affairs (5 pages)
26 April 2002Registered office changed on 26/04/02 from: stanley court 19-23 stanley street liverpool merseydise L1 6AA (1 page)
30 October 2001Director resigned (1 page)
29 June 2001Return made up to 15/06/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Ad 07/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Return made up to 15/06/00; full list of members (7 pages)
29 August 2000Director resigned (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (4 pages)
22 July 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
15 June 1999Incorporation (18 pages)