Company NameLine Design Pro Ltd
Company StatusDissolved
Company Number07243955
CategoryPrivate Limited Company
Incorporation Date5 May 2010(14 years ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Lionel Quigley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address37 Arundel Avenue
Flixton
Manchester
Lancashire
M41 6NQ
Director NameWilliam Lamb
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Street
Latchford
Warrington
Cheshire
WA4 1HD

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
4 September 2012Registered office address changed from 37 Arundel Avenue Flixton Manchester Lancashire M41 6NQ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 37 Arundel Avenue Flixton Manchester Lancashire M41 6NQ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 37 Arundel Avenue Flixton Manchester Lancashire M41 6NQ on 4 September 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(3 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(3 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of William Lamb as a director (1 page)
10 May 2011Termination of appointment of William Lamb as a director (1 page)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)