Company NameLinaker (Plymouth) Limited
Company StatusDissolved
Company Number02329322
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(20 years after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years, 2 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Donald Arthur White
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleRetired
Correspondence Address160 Hampstead Road
Bristol
Avon
BS4 3HR
Director NameMr Christopher Stephen Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 January 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Sion Hill
Clifton
Bristol
BS8 4BA
Director NameMr Melvin Holston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 January 2008)
RoleInsurance Broker
Correspondence Address60 Reddicliffe Road
Plymstock
Plymouth
Devon
PL9 9NF
Secretary NameMr Donald Arthur White
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address160 Hampstead Road
Bristol
Avon
BS4 3HR
Director NameAndrew Sydenham Head
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address93 Lakeside Drive
Ernesettle
Plymouth
Devon
PL5 2SL
Director NameNicola Jane Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(9 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address10 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Secretary NameNicola Jane Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1999(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address10 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Director NameDavid Peter Back
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2008)
RoleInsurance Broker
Correspondence Address17 William Evans Close
Tamerton
Plymouth
Devon
PL6 6SD
Secretary NameMr Geoffrey John Truscott
NationalityBritish
StatusResigned
Appointed01 November 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House South Road
Lympsham
Weston Super Mare
BS24 0DX
Director NameMr Geoffrey John Truscott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House South Road
Lympsham
Weston Super Mare
BS24 0DX
Director NameMr Michael John Livings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2008)
RoleInsurance Broker
Correspondence Address1 Bury Hill View
Fouracre Park Fouracre
Bristol
BS16 6PA
Director NameHoward Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed30 April 2007(18 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2008)
RoleCompany Director
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed21 January 2008(19 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 September 2008)
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 December 2008)
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

7.5k at £1E. Nugent Linaker & Company LTD
69.37%
Ordinary
3.3k at £1Sbj Holdings LTD
30.63%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement by directors (1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement by Directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 20/09/2011
(1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 20/09/2011
(1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment Terminated Secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page)
1 October 2008Director appointed ian graham story (3 pages)
1 October 2008Director appointed ian graham story (3 pages)
1 October 2008Appointment terminated director whitechapel corporate director LIMITED (1 page)
1 October 2008Appointment Terminated Director whitechapel corporate director LIMITED (1 page)
1 October 2008Director appointed stuart richard clarke (3 pages)
1 October 2008Director appointed stuart richard clarke (3 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (3 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Return made up to 11/07/07; full list of members (8 pages)
1 August 2007Return made up to 11/07/07; full list of members (8 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: charter house, the square, lower bristol road, bath BA2 3BH (1 page)
28 February 2007Registered office changed on 28/02/07 from: charter house, the square, lower bristol road, bath BA2 3BH (1 page)
27 February 2007Auditor's resignation (1 page)
27 February 2007Auditor's resignation (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 11/07/06; full list of members (4 pages)
10 August 2006Return made up to 11/07/06; full list of members (4 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
13 July 2005Return made up to 11/07/05; full list of members (4 pages)
13 July 2005Return made up to 11/07/05; full list of members (4 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 August 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(10 pages)
3 August 2004Return made up to 11/07/04; full list of members (10 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 9 portland square, bristol, BS2 8ST (1 page)
16 March 2004Registered office changed on 16/03/04 from: 9 portland square, bristol, BS2 8ST (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003New secretary appointed (1 page)
18 July 2003Return made up to 11/07/03; full list of members (8 pages)
18 July 2003Return made up to 11/07/03; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
18 October 2002Ad 07/10/02--------- £ si 811@1=811 £ ic 10000/10811 (2 pages)
18 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Ad 07/10/02--------- £ si 811@1=811 £ ic 10000/10811 (2 pages)
18 October 2002Nc inc already adjusted 07/10/02 (1 page)
18 October 2002Nc inc already adjusted 07/10/02 (1 page)
16 July 2002Return made up to 11/07/02; full list of members (8 pages)
16 July 2002Return made up to 11/07/02; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 July 2001Return made up to 11/07/01; full list of members (7 pages)
18 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
14 July 2000Return made up to 11/07/00; full list of members (7 pages)
14 July 2000Return made up to 11/07/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 11/07/99; full list of members (9 pages)
20 July 1999Return made up to 11/07/99; full list of members (9 pages)
13 July 1998Return made up to 11/07/98; no change of members (5 pages)
13 July 1998Return made up to 11/07/98; no change of members (5 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
5 September 1997Full accounts made up to 31 December 1996 (17 pages)
5 September 1997Full accounts made up to 31 December 1996 (17 pages)
14 July 1997Return made up to 11/07/97; no change of members (4 pages)
14 July 1997Return made up to 11/07/97; no change of members (4 pages)
24 July 1996Return made up to 11/07/96; full list of members (7 pages)
24 July 1996Return made up to 11/07/96; full list of members (7 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 July 1995Return made up to 11/07/95; no change of members (5 pages)
18 July 1995Return made up to 11/07/95; no change of members (5 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 June 1990Return made up to 20/06/90; full list of members (4 pages)
27 June 1990Return made up to 20/06/90; full list of members (4 pages)
19 December 1988Incorporation (16 pages)
19 December 1988Incorporation (16 pages)