Company NameLinecroft Management Services Limited
Company StatusDissolved
Company Number02578240
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)
Dissolution Date17 February 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrian Reginald Kingsley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(1 week, 6 days after company formation)
Appointment Duration7 years (closed 17 February 1998)
RoleCompany Director
Correspondence Address48 Chacombe Road
Middleton Cheney
Banbury
Oxfordshire
OX17 2QU
Secretary NameAlan Tait
NationalityBritish
StatusClosed
Appointed26 January 1996(4 years, 12 months after company formation)
Appointment Duration2 years (closed 17 February 1998)
RoleCompany Director
Correspondence Address1 New Road
Bledington
Chipping Norton
Oxfordshire
OX7 6UU
Director NameTerence Eustace Manser
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 1993)
RoleManaging Director
Correspondence AddressFive Oaks Woodland Rise
Studham
Dunstable
Bedford
LU6 2PA
Secretary NameBrian Reginald Kingsley
NationalityBritish
StatusResigned
Appointed12 February 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address48 Chacombe Road
Middleton Cheney
Banbury
Oxfordshire
OX17 2QU
Secretary NameMichael John White
NationalityBritish
StatusResigned
Appointed23 December 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressBraid House Kineton Road
Gaydon
Warwick
Warwickshire
CV35 0HB
Secretary NameWilliam Stephen Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 November 1995)
RoleService Manager
Correspondence AddressThe Old Smithy
Aston Magna
Moreton In Marsh
Gloucestershire
GL56 9QQ
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Claridge House
32 Davies Street
London
W1Y 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
2 June 1997Receiver ceasing to act (1 page)
2 June 1997Receiver ceasing to act (1 page)
25 April 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 30/01/96; no change of members (4 pages)
20 February 1996New secretary appointed (2 pages)
6 February 1996Full accounts made up to 31 December 1994 (15 pages)
11 December 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Return made up to 30/01/95; full list of members (6 pages)