Company NameLintac Limited
Company StatusDissolved
Company Number02241399
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)
Previous NameBuynoon Limited

Business Activity

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

Directors

Director NameMr Martyn James William Kebbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration28 years, 1 month (closed 21 May 2019)
RoleEconomic Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Director NameIan Gray Harder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 1999)
RoleEconomic Consultant
Correspondence Address5 Blake Road
London
N11 2AD
Secretary NameJohn Duncan Parsonage
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 30 March 2007)
RoleCompany Director
Correspondence Address44 Leicester Road
East Finchley
London
N2 9EA
Director NameMr Adrian Neville Osborne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(14 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Secretary NameStephen John Cole
NationalityBritish
StatusResigned
Appointed31 March 2007(18 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2010)
RoleAccountant
Correspondence Address28 Lister Road
London
E11 3DS
Secretary NameMr Jonathan Farrington
StatusResigned
Appointed30 July 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2011)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Secretary NameMr Michael David Rocks
StatusResigned
Appointed30 August 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Secretary NameMr Oliver John Mahon
StatusResigned
Appointed23 October 2013(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 November 2018)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX

Contact

Websitemaxwellstamp.com
Telephone020 72510147
Telephone regionLondon

Location

Registered AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Maxwell Stamp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
10 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
4 December 2013Termination of appointment of Michael Rocks as a secretary (1 page)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Appointment of Mr Oliver John Mahon as a secretary (1 page)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Appointment of Mr Michael David Rocks as a secretary (1 page)
30 August 2011Termination of appointment of Jonathan Farrington as a secretary (1 page)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
12 May 2010Director's details changed for Mr Martyn James William Kebbell on 1 November 2009 (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Martyn James William Kebbell on 1 November 2009 (2 pages)
11 May 2010Director's details changed for Adrian Neville Osborne on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Adrian Neville Osborne on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 14/04/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Secretary's change of particulars / stephen cole / 07/06/2007 (1 page)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 May 2007Return made up to 14/04/07; full list of members (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Return made up to 14/04/04; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003New director appointed (2 pages)
29 May 2002Return made up to 14/04/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 May 2001Return made up to 14/04/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 June 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 April 1999Return made up to 14/04/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 14/04/98; no change of members
  • 363(287) ‐ Registered office changed on 15/06/98
(4 pages)
3 September 1997Full accounts made up to 31 March 1997 (6 pages)
24 July 1997Return made up to 14/04/97; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (6 pages)
6 July 1996Return made up to 14/04/96; full list of members (5 pages)
25 July 1995Full accounts made up to 31 March 1995 (6 pages)
18 May 1995Return made up to 14/04/95; no change of members (4 pages)