Company NameLinguistix Limited
Company StatusDissolved
Company Number05184383
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher Hallam
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 10 May 2022)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowness Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HS
Secretary NameMr Godfrey Hallam
StatusClosed
Appointed01 July 2010(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address8 Bowness Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HS
Director NameGodfrey Hallam
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 10 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bowness Avenue
Cheadle Hulme
Director NamePatricia Anne Preston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleLanguage Tutor
Correspondence Address8 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Secretary NameMr Graham Millar Preston
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY

Contact

Websitelinguistix.ca

Location

Registered Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Christopher Hallam
50.00%
Ordinary
1 at £1Godfrey Hallam
50.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£280
Current Liabilities£73

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2012Appointment of Godfrey Hallam as a director (2 pages)
28 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Graham Preston as a secretary (1 page)
12 July 2010Termination of appointment of Graham Preston as a secretary (1 page)
12 July 2010Appointment of Mr Godfrey Hallam as a secretary (1 page)
12 July 2010Registered office address changed from 8 Milverton Drive, Bramhall Stockport Cheshire SK7 1EY on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Patricia Preston as a director (1 page)
12 July 2010Appointment of Mr Christopher Hallam as a director (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 July 2009Return made up to 20/07/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
4 August 2008Return made up to 20/07/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 20/07/07; no change of members (6 pages)
18 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
31 July 2006Return made up to 20/07/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 July 2005Return made up to 20/07/05; full list of members (6 pages)
25 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Incorporation (12 pages)