Company NameIdeal-Line Limited
DirectorsJohannes Lassen and Gunnar Lassen
Company StatusDissolved
Company Number01938120
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Johannes Lassen
Date of BirthApril 1929 (Born 95 years ago)
NationalityDanish
StatusCurrent
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Correspondence AddressStrandvejen 152
Dk 5600 Faaborg
Foreign
Secretary NameMrs Lynda Daphne Ector
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address37 Inglewood Drive
Newcastle
Staffordshire
ST5 0DT
Director NameGunnar Lassen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDanish
StatusCurrent
Appointed14 February 1996(10 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleEngineering
Correspondence AddressStrandveser 146
5600
Faborg
Denmark
Director NameMr Thomas Lassen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 1996)
RoleCo Director
Correspondence AddressFjellebroen
Dk 5600 Faaborg
Denmark

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 July 1999Dissolved (1 page)
13 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Registered office changed on 02/12/98 from: may bank business centre 48 high street may bank newcastle staffordshire ST5 0JB (1 page)
1 December 1998Declaration of solvency (3 pages)
1 December 1998Appointment of a voluntary liquidator (1 page)
1 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
14 October 1998Return made up to 14/09/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
23 September 1997Return made up to 14/09/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
2 October 1996Return made up to 14/09/96; no change of members (4 pages)
22 February 1996Registered office changed on 22/02/96 from: 32 high street may bank newcastle staffordshire ST5 0JB (1 page)