Company NameP. Linard & Co. Limited
Company StatusDissolved
Company Number01028793
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alice Hannah Teresa Linard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 11 September 2012)
RolePersonal Assistant
Correspondence AddressBirds Nest Farm Mill End
Sandon
Buntingford
Hertfordshire
SG9 0RN
Director NameMr Paul Philip Linard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 11 September 2012)
RoleCompany Director
Correspondence AddressBirds Nest Farm Mill End
Sandon
Buntingford
Hertfordshire
SG9 0RN
Secretary NameMrs Alice Hannah Teresa Linard
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 11 September 2012)
RoleCompany Director
Correspondence AddressBirds Nest Farm Mill End
Sandon
Buntingford
Hertfordshire
SG9 0RN
Director NameMr David Osvaldo Mariutto
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address53 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AH
Director NameJohn Ian Levy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2002)
RoleFinancial Accountant
Correspondence Address44 Carlton Avenue East
Wembley
Middlesex
HA9 8LX

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£593,578
Cash£100,450
Current Liabilities£57,573

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
1 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
28 November 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
3 August 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100,000
(14 pages)
3 August 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100,000
(14 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2010Annual return made up to 31 May 2010 (10 pages)
11 August 2010Annual return made up to 31 May 2010 (10 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010INSOLVENCY:form 2.32B - notice of end of in administration - endorsed by high court (8 pages)
31 March 2010Insolvency:form 2.32B - notice of end of in administration - endorsed by high court (8 pages)
26 March 2010Notice of end of Administration (7 pages)
26 March 2010Notice of end of Administration (7 pages)
23 March 2010Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 23 March 2010 (2 pages)
16 March 2010Notice of extension of period of Administration (1 page)
16 March 2010Notice of extension of period of Administration (1 page)
8 January 2010Administrator's progress report to 21 December 2009 (6 pages)
8 January 2010Administrator's progress report to 21 December 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Administrator's progress report to 21 June 2009 (6 pages)
14 July 2009Administrator's progress report to 21 June 2009 (6 pages)
16 March 2009Result of meeting of creditors (13 pages)
16 March 2009Result of meeting of creditors (13 pages)
12 February 2009Statement of administrator's proposal (12 pages)
12 February 2009Statement of administrator's proposal (12 pages)
10 February 2009Statement of affairs with form 2.14B (7 pages)
10 February 2009Statement of affairs with form 2.14B (7 pages)
7 January 2009Appointment of an administrator (1 page)
7 January 2009Appointment of an administrator (1 page)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 December 2008Registered office changed on 31/12/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
31 December 2008Registered office changed on 31/12/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
30 December 2008Return made up to 31/05/08; no change of members (4 pages)
30 December 2008Return made up to 31/05/08; no change of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 31/05/07; full list of members (7 pages)
21 June 2007Return made up to 31/05/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
18 April 2006Registered office changed on 18/04/06 from: 57-63 brownfields welwyn garden city hertfordshire AL7 1AN (1 page)
18 April 2006Registered office changed on 18/04/06 from: 57-63 brownfields welwyn garden city hertfordshire AL7 1AN (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (3 pages)
23 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 June 2003Return made up to 31/05/03; full list of members (7 pages)
28 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
13 March 2002Declaration of mortgage charge released/ceased (1 page)
13 March 2002Declaration of mortgage charge released/ceased (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 June 1996Return made up to 31/05/96; no change of members (4 pages)
30 June 1996Return made up to 31/05/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
8 August 1989Director's particulars changed (2 pages)
8 August 1989Director's particulars changed (2 pages)
21 July 1989Wd 18/07/89 ad 31/03/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
21 July 1989Wd 18/07/89 ad 31/03/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
14 June 1986New director appointed (1 page)
14 June 1986New director appointed (1 page)