Company NameLinermark Systems Limited
Company StatusDissolved
Company Number02570585
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jack Maurice Pundick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1992(2 years after company formation)
Appointment Duration24 years, 1 month (closed 10 February 2017)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameHelena Cowen
NationalityBritish
StatusClosed
Appointed01 January 2000(9 years after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2017)
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameIrene Pundick
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration7 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address5 Park Hill Drive
Whitefield
Greater Manchester
M45 7PD

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£207,883
Cash£151,239
Current Liabilities£76,535

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 November 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 10 November 2015 (2 pages)
2 November 2015Declaration of solvency (3 pages)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
(1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(5 pages)
23 June 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
18 June 2014Director's details changed for Mr Jack Maurice Pundick on 20 May 2014 (2 pages)
18 June 2014Secretary's details changed for Helena Cowen on 20 May 2014 (1 page)
18 June 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 18 June 2014 (1 page)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Director's details changed for Mr Jack Maurice Pundick on 22 February 2012 (2 pages)
23 February 2012Secretary's details changed for Helena Cowen on 22 February 2012 (2 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 February 2009Return made up to 24/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2008Return made up to 24/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 24/12/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 January 2004Return made up to 24/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2003Return made up to 24/12/02; full list of members (7 pages)
7 January 2003Secretary's particulars changed (1 page)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 January 2002Return made up to 24/12/00; full list of members (6 pages)
25 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 July 2000Return made up to 24/12/99; full list of members; amend (5 pages)
18 July 2000Ad 01/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Conve 22/12/99 (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Return made up to 24/12/99; full list of members (5 pages)
26 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 March 1999Return made up to 24/12/98; full list of members (5 pages)
10 July 1998Director's particulars changed (1 page)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 January 1998Return made up to 24/12/97; full list of members (5 pages)
20 July 1997Full accounts made up to 31 January 1997 (10 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Return made up to 24/12/96; full list of members (5 pages)
6 May 1996Full accounts made up to 31 January 1996 (10 pages)
22 February 1996Return made up to 24/12/95; full list of members (6 pages)
14 September 1995Full accounts made up to 31 January 1995 (10 pages)