Company NameLintonmeve Limited
DirectorRobert Ashley Sedar
Company StatusDissolved
Company Number02124412
CategoryPrivate Limited Company
Incorporation Date21 April 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRobert Ashley Sedar
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(9 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address8 Malden Fields
Bushey
Watford
WD2 2QA
Secretary NameRosalind Davis
NationalityBritish
StatusCurrent
Appointed28 February 1997(9 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Michael Maurice Morris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pipers Green Lane
Brockley Hill
Stanmore
HA7 4LS
Secretary NameMr Francis Emmanuel
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Malvern Avenue
Harrow
Middlesex
HA2 9HE
Secretary NameRobert Ashley Sedar
NationalityBritish
StatusResigned
Appointed13 January 1997(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address97 Springwood Crescent
Edgware
Middlesex
HA8 8SF

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,365
Cash£3,876
Current Liabilities£410,662

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 October 2002Statement of affairs (8 pages)
30 October 2002Appointment of a voluntary liquidator (1 page)
14 October 2002Registered office changed on 14/10/02 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 February 2001Return made up to 30/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
22 February 2000Return made up to 30/01/00; full list of members (6 pages)
16 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1998Return made up to 30/01/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 October 1997Registered office changed on 26/10/97 from: annandale west heath avenue london NW11 7QU (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
21 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)