Company NameLinus (UK) Limited
DirectorsJohn Bennett and Keith Linus Connolly
Company StatusDissolved
Company Number03852533
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr John Bennett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address81 Balcarres Road
Aspull
Wigan
Lancashire
WN2 1SB
Director NameKeith Linus Connolly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleCo Director
Correspondence Address513 Newchurch Road
Rossendale
Lancashire
BB4 7TR
Secretary NameMr John Bennett
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address81 Balcarres Road
Aspull
Wigan
Lancashire
WN2 1SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2002Sec of state's release of liq (1 page)
29 January 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Appointment of a voluntary liquidator (6 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
30 April 2001Registered office changed on 30/04/01 from: unit 6 laneside court fallbarn road rossendale lancashire BB4 7NT (1 page)
19 January 2001Statement of affairs (9 pages)
19 January 2001Appointment of a voluntary liquidator (1 page)
19 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2000Return made up to 04/10/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: the workshop millar barn lane rossendale lancashire BB4 7AU (1 page)
20 October 1999Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 1999Registered office changed on 08/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Director resigned (1 page)
4 October 1999Incorporation (11 pages)