Company NameLinnhoff March International
Company StatusDissolved
Company Number01743043
CategoryPrivate Unlimited Company
Incorporation Date28 July 1983(40 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameJanet Mary Ireland
NationalityBritish
StatusClosed
Appointed26 February 2002(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2012)
RoleSecretary
Correspondence Address23 Wordsworth Road
Addlestone
Surrey
KT15 2SW
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59a Schools Hill Road
Cheadle
Cheshire
SK8 1JE
Director NameHarold Dennis Spriggs
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 1995)
RoleEngineer
Correspondence AddressRt 2 Box 233k
Leesburg
Virginia 22075
Foreign
Director NameBodo Linnhoff
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 February 2002)
RoleUniversity Professor
Correspondence AddressThe Old Rectory
Llanbedr Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1ST
Wales
Secretary NameChristopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressBrook House 77 Fountain Street
Manchester
M2 2EE
Secretary NameJean Taylor
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address25 East Downs Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5ES
Director NameMr Richard John Camm
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 1996)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressMagpie Manor
Wistaston Green Road
Crewe
Cheshire
CW2 8SA
Director NameDr Emmanuil Kotzabasakis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed04 August 1993(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 1996)
RoleChemical Engineer
Correspondence AddressFlat 1 75 Victoria Crescent
Eccles
Manchester
M30 9AN
Secretary NameMr Steven Wild
NationalityBritish
StatusResigned
Appointed30 January 1995(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Schools Hill Road
Cheadle
Cheshire
SK8 1JE
Secretary NameBrenda Wrench
NationalityBritish
StatusResigned
Appointed28 April 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address17 Chandos Road
Heaton Chapel
Stockport
Cheshire
SK4 5AJ
Director NameIan Stuart Cookson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressAnvil Cottage Wrinehill Road
Wybunbury
Nantwich
CW5 7NU
Secretary NameMr Colin Peter Norman
NationalityBritish
StatusResigned
Appointed03 October 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Crewe Road
Wistaston
Crewe
CW2 6QR
Secretary NameIan Stuart Cookson
NationalityBritish
StatusResigned
Appointed28 June 1999(15 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressAnvil Cottage Wrinehill Road
Wybunbury
Nantwich
CW5 7NU
Secretary NameMr Peter David Murray
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Brook Cottage
Sheppenwall Lane Aston
Nantwich
Cheshire
CW5 8DS
Director NameStephen Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 February 2002)
RoleChemical Engineer
Correspondence Address7 Hartington Road
Bramhall
Stockport
Cheshire
SK7 2DZ
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2002(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States

Location

Registered AddressKbc House
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

84 at £1Linnhoff March LTD
98.82%
Ordinary
1 at £1Kbc Process Technology LTD
1.18%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Resolutions
  • RES13 ‐ Proposed strike off 04/04/2012
(2 pages)
2 May 2012Resolutions
  • RES13 ‐ Proposed strike off 04/04/2012
(2 pages)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
29 July 2011Full accounts made up to 31 December 2010 (8 pages)
29 July 2011Full accounts made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 85
(5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 85
(5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 85
(5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 October 2008Accounts made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
5 June 2008Declaration of assent for reregistration to UNLTD (1 page)
5 June 2008Re-registration of Memorandum and Articles (19 pages)
5 June 2008Declaration of assent for reregistration to UNLTD (1 page)
5 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
5 June 2008Application for reregistration from LTD to UNLTD (2 pages)
5 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 June 2008Members' assent for rereg from LTD to UNLTD (2 pages)
5 June 2008Application for reregistration from LTD to UNLTD (2 pages)
5 June 2008Re-registration of Memorandum and Articles (19 pages)
5 June 2008Members' assent for rereg from LTD to UNLTD (2 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 May 2008Location of register of members (non legible) (1 page)
28 May 2008Location of register of members (non legible) (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
23 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 December 2007Company name changed linnhoff march LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed linnhoff march LIMITED\certificate issued on 19/12/07 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts made up to 31 December 2006 (6 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 June 2006Accounts made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Location of register of members (non legible) (1 page)
1 June 2006Location of register of members (non legible) (1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 May 2005Accounts made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 26/01/05; full list of members (5 pages)
21 March 2005Return made up to 26/01/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 March 2004Return made up to 26/01/04; full list of members (5 pages)
1 March 2004Return made up to 26/01/04; full list of members (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
10 April 2003Return made up to 26/01/03; full list of members (5 pages)
10 April 2003Return made up to 26/01/03; full list of members (5 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
3 September 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
6 July 2002Location of register of members (1 page)
6 July 2002Location of register of members (1 page)
26 April 2002Auditor's resignation (2 pages)
26 April 2002Auditor's resignation (2 pages)
12 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
12 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: targeting house, gadbrook park rudheath, northwich, cheshire CW9 7UZ (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: targeting house, gadbrook park rudheath, northwich, cheshire CW9 7UZ (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (4 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (4 pages)
4 April 2002New director appointed (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 February 2001Return made up to 26/01/01; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
12 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
12 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
5 February 1999Return made up to 26/01/99; no change of members (4 pages)
5 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
21 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 February 1998Return made up to 26/01/98; no change of members (4 pages)
24 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Return made up to 26/01/97; full list of members (6 pages)
15 April 1997Return made up to 26/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
6 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1996Return made up to 26/01/96; no change of members (4 pages)
6 February 1996Director resigned (1 page)
23 January 1996Registered office changed on 23/01/96 from: brook house, 70 spring gardens, manchester, M2 2BQ (1 page)
23 January 1996Registered office changed on 23/01/96 from: brook house, 70 spring gardens, manchester, M2 2BQ (1 page)
29 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (3 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (1 page)
27 June 1995Secretary resigned;director resigned (1 page)
27 June 1995Secretary resigned;director resigned (1 page)
27 June 1995New secretary appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 May 1995Return made up to 08/02/95; no change of members (6 pages)
4 May 1995Return made up to 08/02/95; no change of members (6 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
24 August 1992Memorandum and Articles of Association (16 pages)
24 August 1992Memorandum and Articles of Association (16 pages)