Company NameLinstore Limited
Company StatusDissolved
Company Number05686280
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul McNicholas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(8 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleManufacturer Kitchens
Country of ResidenceUnited Kingdom
Correspondence Address42 Charlotte Drive
Highfield
Wigan
Lancashire
WN3 6BF
Director NameCatherine Karen McNicholas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address42 Charlotte Drive
Highfield
Wigan
Lancs
WN3 6BF
Director NameMr Paul McNicholas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 12 March 2006)
RoleWood Machinist
Country of ResidenceUnited Kingdom
Correspondence Address42 Charlotte Drive
Highfield
Wigan
Lancashire
WN3 6BF
Secretary NameMrs Pamela Yvonne Carruthers
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Longsands Lane Fulwood
Preston
Lancashire
PR2 9PS
Secretary NameDavid James Crank
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 February 2006)
RoleCompany Director
Correspondence Address22 Sedgefield Drive
Wigan
Lancs
WN6 8DG
Secretary NamePatrick Dennis Darby
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address5 Linden Street
Pemberton
Wigan
WN5 8DP
Secretary NameCatherine Karen McNicholas
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 February 2006)
RoleCompany Director
Correspondence Address42 Charlotte Drive
Highfield
Wigan
Lancs
WN3 6BF
Secretary NameKaren McNicholas
NationalityBritish
StatusResigned
Appointed18 January 2007(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address42 Charlotte Drive
Highfield Wigan
Lancs
WN3 6BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLion Business Centre Lamberhead Industrial Est
Leopold St
Wigan
Lancs
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£388
Cash£66
Current Liabilities£55,891

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Termination of appointment of Karen Mcnicholas as a secretary (2 pages)
10 December 2009Termination of appointment of Catherine Mcnicholas as a director (2 pages)
10 December 2009Termination of appointment of Catherine Mcnicholas as a director (2 pages)
10 December 2009Termination of appointment of Karen Mcnicholas as a secretary (2 pages)
10 December 2009Registered office address changed from 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF on 10 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 July 2008Return made up to 24/01/08; full list of members (4 pages)
25 July 2008Return made up to 24/01/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Return made up to 24/01/07; full list of members (7 pages)
23 February 2007Return made up to 24/01/07; full list of members (7 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
5 May 2006Ad 11/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 May 2006Ad 11/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: alpha business park leopold street pemberton wigan WN5 8EG (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: alpha business park leopold street pemberton wigan WN5 8EG (1 page)
21 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 6-8 underwood street london N1 7JQ (1 page)
14 February 2006Registered office changed on 14/02/06 from: 6-8 underwood street london N1 7JQ (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
24 January 2006Incorporation (19 pages)
24 January 2006Incorporation (19 pages)