Wokingham
Berkshire
RG40 2HG
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 August 2012) |
Role | Secretary |
Correspondence Address | 23 Wordsworth Road Addlestone Surrey KT15 2SW |
Director Name | Mr Steven Wild |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59a Schools Hill Road Cheadle Cheshire SK8 1JE |
Director Name | Harold Dennis Spriggs |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 1995) |
Role | Engineer |
Correspondence Address | Rt 2 Box 233k Leesburg Virginia 22075 Foreign |
Director Name | Bodo Linnhoff |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 26 February 2002) |
Role | University Professor |
Correspondence Address | The Old Rectory Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1ST Wales |
Secretary Name | Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | Jean Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 25 East Downs Road Cheadle Hulme Cheadle Cheshire SK8 5ES |
Director Name | Mr Richard John Camm |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 1996) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Magpie Manor Wistaston Green Road Crewe Cheshire CW2 8SA |
Director Name | Dr Emmanuil Kotzabasakis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 August 1993(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 1996) |
Role | Chemical Engineer |
Correspondence Address | Flat 1 75 Victoria Crescent Eccles Manchester M30 9AN |
Secretary Name | Mr Steven Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Schools Hill Road Cheadle Cheshire SK8 1JE |
Secretary Name | Brenda Wrench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Heaton Chapel Stockport Cheshire SK4 5AJ |
Director Name | Ian Stuart Cookson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wrinehill Road Wybunbury Nantwich CW5 7NU |
Secretary Name | Mr Colin Peter Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 Crewe Road Wistaston Crewe CW2 6QR |
Secretary Name | Ian Stuart Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wrinehill Road Wybunbury Nantwich CW5 7NU |
Secretary Name | Mr Peter David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Brook Cottage Sheppenwall Lane Aston Nantwich Cheshire CW5 8DS |
Director Name | Stephen Patrick Haywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2002) |
Role | Chemical Engineer |
Correspondence Address | 7 Hartington Road Bramhall Stockport Cheshire SK7 2DZ |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Donald James Romano |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2002(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Route 1 Box 103f Kirbyville Texas 75956-9727 United States |
Registered Address | Kbc House 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
84 at £1 | Linnhoff March LTD 98.82% Ordinary |
---|---|
1 at £1 | Kbc Process Technology LTD 1.18% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
1 May 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Application to strike the company off the register (3 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
5 June 2008 | Re-registration of Memorandum and Articles (19 pages) |
5 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
5 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
5 June 2008 | Re-registration of Memorandum and Articles (19 pages) |
5 June 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 May 2008 | Location of register of members (non legible) (1 page) |
28 May 2008 | Location of register of members (non legible) (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
19 December 2007 | Company name changed linnhoff march LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed linnhoff march LIMITED\certificate issued on 19/12/07 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (non legible) (1 page) |
1 June 2006 | Location of register of members (non legible) (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 March 2004 | Return made up to 26/01/04; full list of members (5 pages) |
1 March 2004 | Return made up to 26/01/04; full list of members (5 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 April 2003 | Return made up to 26/01/03; full list of members (5 pages) |
10 April 2003 | Return made up to 26/01/03; full list of members (5 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
6 July 2002 | Location of register of members (1 page) |
6 July 2002 | Location of register of members (1 page) |
26 April 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: targeting house, gadbrook park rudheath, northwich, cheshire CW9 7UZ (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: targeting house, gadbrook park rudheath, northwich, cheshire CW9 7UZ (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | New director appointed (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
5 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 26/01/99; no change of members
|
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
24 February 1998 | Return made up to 26/01/98; no change of members
|
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | Return made up to 26/01/97; full list of members (6 pages) |
15 April 1997 | Return made up to 26/01/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Return made up to 26/01/96; no change of members
|
6 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
6 February 1996 | Director resigned (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: brook house, 70 spring gardens, manchester, M2 2BQ (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: brook house, 70 spring gardens, manchester, M2 2BQ (1 page) |
29 December 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1995 | Secretary resigned;director resigned (1 page) |
27 June 1995 | Secretary resigned;director resigned (1 page) |
27 June 1995 | New secretary appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 May 1995 | Return made up to 08/02/95; no change of members (6 pages) |
4 May 1995 | Return made up to 08/02/95; no change of members (6 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
24 August 1992 | Memorandum and Articles of Association (16 pages) |
24 August 1992 | Memorandum and Articles of Association (16 pages) |