Company NameLintaide Limited
Company StatusDissolved
Company Number01650420
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven Derek Selby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 27 May 2003)
RoleBuilder
Correspondence Address116 Northend Road
Erith
Kent
DA8 3QH
Secretary NameJohn Bryan Selby
NationalityBritish
StatusClosed
Appointed06 June 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address6 Wilson House
Springfield Grove
Charlton
SE7 7TQ
Director NameIvy Joyce Selby
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address1 Sunfields Place
London
SE3 8SP
Director NamePercy Ernest Selby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address1 Sunfields Place
London
SE3 8SP
Secretary NamePercy Ernest Selby
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address1 Sunfields Place
London
SE3 8SP
Director NameSusan Anne Bromley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2000)
RoleShipping Clerk
Correspondence Address52 Carlisle Road
Dartford
Kent
DA1 1XL
Secretary NameSteven Derek Selby
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 June 2000)
RoleBuilder
Correspondence Address52 Carlisle Road
Dartford
Kent
DA1 1XL

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,637
Cash£222
Current Liabilities£13,453

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
26 June 2002Application for striking-off (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 March 2001Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 March 2000Registered office changed on 08/03/00 from: 1 blakeley yard tunnel avenue greenwich london SE10 0QH (1 page)
8 March 2000Return made up to 10/12/99; full list of members (6 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 December 1998Return made up to 10/12/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 January 1998Return made up to 10/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 January 1997Return made up to 10/12/96; full list of members (6 pages)
24 January 1997Return made up to 10/12/95; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)