Company NameLindustries (D) Limited
Company StatusActive
Company Number00260643
CategoryPrivate Limited Company
Incorporation Date26 November 1931(92 years, 4 months ago)
Previous NamesCrawford Industrial Properties Limited and Delanair Limited

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(65 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusCurrent
Appointed29 May 1997(65 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(71 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleGroup Finance Man Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2005(74 years after company formation)
Appointment Duration18 years, 4 months
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(60 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(60 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Secretary NameNeil Freeman Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(60 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Secretary NameMichael James Pentney
NationalityBritish
StatusResigned
Appointed01 June 1993(61 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 1993)
RoleSecretary
Correspondence Address2 Roundhouse Drive
Perry
Huntingdon
Cambridgeshire
PE28 0DJ
Director NamePatrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(62 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Secretary NamePatrick Joseph O'Shea
NationalityBritish
StatusResigned
Appointed24 December 1993(62 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(65 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(67 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(71 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,886,000
Current Liabilities£8,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Charges

11 September 1991Delivered on: 24 September 1991
Persons entitled: Donal Ring

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility dated 11/09/1991 and the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1991Delivered on: 24 September 1991
Persons entitled: Monearda Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a secured loan facility dated 11/09/91 and the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2015Restoration by order of the court (6 pages)
10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2002Director's particulars changed (1 page)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
23 June 1999Return made up to 31/05/99; full list of members (9 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 May 1999Director's particulars changed (1 page)
19 June 1998Secretary's particulars changed (1 page)
19 June 1998Return made up to 01/06/98; no change of members (6 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 April 1998Accounting reference date extended from 29/09/97 to 31/12/97 (1 page)
28 June 1997Return made up to 01/06/97; no change of members (8 pages)
23 June 1997New director appointed (3 pages)
23 June 1997Registered office changed on 23/06/97 from: 8 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New director appointed (3 pages)
15 May 1997Director resigned (1 page)
14 May 1997New director appointed (5 pages)
26 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
21 July 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
22 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
7 July 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
27 June 1995Return made up to 01/06/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(10 pages)
3 October 1985Accounts made up to 29 September 1984 (14 pages)
20 August 1984Accounts made up to 1 October 1983 (6 pages)
1 December 1982Accounts made up to 26 September 1981 (9 pages)
1 December 1982Accounts made up to 26 September 1981 (9 pages)
29 July 1977Accounts made up to 2 April 1977 (11 pages)
29 July 1977Accounts made up to 2 April 1977 (11 pages)
25 March 1976Accounts made up to 3 March 2076 (1 page)
25 March 1976Accounts made up to 3 March 2076 (1 page)
16 March 1964Accounts made up to 30 September 2063 (5 pages)
26 March 1963Accounts made up to 30 September 2062 (5 pages)
3 July 1962Accounts made up to 30 September 2061 (5 pages)
1 November 1961Accounts made up to 30 September 2060 (5 pages)
12 December 1960Accounts made up to 30 September 2059 (5 pages)