Company NameLinmy Secretaries Limited
Company StatusDissolved
Company Number03818464
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Francis Seymour
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Weston Under Redcastle
Shropshire
SY4 5UX
Wales
Director NameMr Trevor Ward
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRedbrooke
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Chapel Lane
Eccleston
St Helens
Merseyside
WA10 5DB
Director NameMr Peter Stephen Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Cleveland Road
Hale
Altrincham
Cheshire
WA15 8AY
Director NameMr Andrew Charles Arthur McBride
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address139 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameMr Andrew Mark Glyndwr Cusworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPhoenix House 45 Cross Street
Manchester
Lancashire
M2 4JF
Director NameMr Paul Nazzari Di Calabiana Willan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed16 July 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPhoenix House 45 Cross Street
Manchester
Lancashire
M2 4JF
Secretary NameLinmy Directors Limited (Corporation)
StatusClosed
Appointed03 August 1999(same day as company formation)
Correspondence AddressPhoenix House
45 Cross Street
Manchester
Lancashire
M2 4JF
Director NamePeter Julian Hale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameStephen Alexander Elder
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 August 2008)
RoleSolicitor
Correspondence Address13 Downham Chase
Timperley
Altrincham
Cheshire
WA15 7TJ
Director NameSamuel John Lynch-Watson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2002)
RoleSolicitor
Correspondence Address7 Alma Road
Stockport
Cheshire
SK4 4PU

Location

Registered AddressPhoenix House 45 Cross Street
Manchester
Lancashire
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Barnard Francis Seymour & Trevor Ward
33.33%
Ordinary
1 at £1Bernard Francis Seymour
33.33%
Ordinary
1 at £1Mr Trevor Ward
33.33%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (4 pages)
27 September 2012Application to strike the company off the register (4 pages)
22 August 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 August 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 3
(18 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 3
(18 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 3
(18 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (19 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (19 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (19 pages)
22 July 2010Appointment of Andrew Mark Glyndwr Cusworth as a director (3 pages)
22 July 2010Appointment of Paul Nazzari Di Calabiana Willan as a director (3 pages)
22 July 2010Appointment of Paul Nazzari Di Calabiana Willan as a director (3 pages)
22 July 2010Appointment of Andrew Mark Glyndwr Cusworth as a director (3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 August 2009Return made up to 02/08/09; no change of members (10 pages)
20 August 2009Return made up to 02/08/09; no change of members (10 pages)
17 July 2009Accounts made up to 31 August 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 August 2008Director's Change of Particulars / colin davies / 07/08/2008 / HouseName/Number was: , now: 12; Street was: 6 kingfisher drive, now: chapel lane; Area was: , now: eccleston; Post Town was: st. Helens, now: st helens; Post Code was: WA11 9YQ, now: WA10 5DB (1 page)
29 August 2008Director's change of particulars / colin davies / 07/08/2008 (1 page)
20 August 2008Appointment terminated director stephen elder (1 page)
20 August 2008Return made up to 02/08/08; no change of members (6 pages)
20 August 2008Appointment Terminated Director stephen elder (1 page)
20 August 2008Return made up to 02/08/08; no change of members (6 pages)
10 July 2008Accounts made up to 31 August 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 August 2007Return made up to 03/08/07; full list of members (9 pages)
15 August 2007Return made up to 03/08/07; full list of members (9 pages)
27 June 2007Accounts made up to 31 August 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 August 2006Return made up to 03/08/06; full list of members (10 pages)
11 August 2006Return made up to 03/08/06; full list of members (10 pages)
12 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
12 October 2005Accounts made up to 31 August 2005 (1 page)
4 October 2005Return made up to 03/08/05; full list of members (10 pages)
4 October 2005Return made up to 03/08/05; full list of members (10 pages)
18 October 2004Accounts made up to 31 August 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
2 September 2004Return made up to 03/08/04; full list of members (9 pages)
2 September 2004Return made up to 03/08/04; full list of members (9 pages)
3 April 2004Director resigned (2 pages)
3 April 2004Director resigned (2 pages)
9 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Accounts made up to 31 August 2003 (1 page)
12 August 2003Return made up to 03/08/03; full list of members (9 pages)
12 August 2003Return made up to 03/08/03; full list of members (9 pages)
6 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2002Accounts made up to 31 August 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
13 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Return made up to 03/08/02; full list of members (9 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2001Accounts made up to 31 August 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Return made up to 03/08/01; full list of members (8 pages)
10 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
9 October 2000Accounts made up to 31 August 2000 (1 page)
11 September 2000Return made up to 03/08/00; full list of members (8 pages)
11 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 1999Incorporation (23 pages)