Chingford
London
E4 6BA
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 20 September 2011) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Jay Gutierrez |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 July 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 310 Pinnacle Cove Ct League City Texas 77575 |
Director Name | Geoffrey Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 September 2011) |
Role | Manager |
Correspondence Address | 12 Glascoed Cilcain Mold Flintshire CH7 5PP Wales |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Joanne Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Cloisters Hemingbrough Selby North Yorkshire YO8 7QR |
Director Name | Mr Patrick Ernest Anthony Caden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 1 Roseland Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AQ |
Director Name | Trevor Rowley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 161 Oak Road Redcar Cleveland TS10 3RE |
Director Name | John Anthony Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 November 2005) |
Role | Marine Consultant |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington DL3 7GA |
Secretary Name | John Anthony Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 49 Culross Grove Fairfield Stockton On Tees Cleveland TS19 7SQ |
Director Name | Maurice Sherman |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1997) |
Role | Consultant |
Correspondence Address | 35 Stanhope Grove Middlesbrough Cleveland TS5 7SF |
Secretary Name | Barbara Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington DL3 7GA |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Street York North Yorkshire YO24 1BQ |
Director Name | Barbara Dixon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington DL3 7GA |
Secretary Name | Susan Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2005) |
Role | Accountant |
Correspondence Address | 10 Dauntless Close Seaton Carew Hartlepool Cleveland TS25 1EX |
Secretary Name | Barbara Dixon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years after company formation) |
Appointment Duration | 1 day (resigned 02 April 2005) |
Role | Company Director |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington DL3 7GA |
Director Name | Barbara Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2005) |
Role | Accountant |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington County Durham DL3 7GA |
Director Name | David Antony Foreman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Davis Road Weybridge Surrey KT13 0XH |
Director Name | Raymond Pirie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 8 Capability Way Greenhithe Essex DA9 9GY |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Registered Address | 25 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (6 pages) |
24 May 2011 | Application to strike the company off the register (6 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Resolutions
|
25 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
24 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 July 2008 | Director appointed jay antony gutierrez (1 page) |
17 July 2008 | Director appointed geoffrey jones (1 page) |
17 July 2008 | Director appointed jay antony gutierrez (1 page) |
17 July 2008 | Director appointed geoffrey jones (1 page) |
16 July 2008 | Appointment Terminated Director raymond pirie (1 page) |
16 July 2008 | Appointment terminated director raymond pirie (1 page) |
12 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: rowntree wharf navigation road york north yorkshire YO1 9WE (2 pages) |
1 December 2005 | Auditor's resignation (2 pages) |
1 December 2005 | New secretary appointed (4 pages) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | Secretary resigned (2 pages) |
1 December 2005 | New secretary appointed (4 pages) |
1 December 2005 | Auditor's resignation (2 pages) |
1 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | Secretary resigned (2 pages) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: rowntree wharf navigation road york north yorkshire YO1 9WE (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Return made up to 11/03/05; full list of members (6 pages) |
28 September 2005 | Return made up to 11/03/05; full list of members (6 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
24 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Memorandum and Articles of Association (9 pages) |
23 November 2004 | Memorandum and Articles of Association (9 pages) |
4 November 2004 | Resolutions
|
19 October 2004 | Company name changed lintec group LIMITED\certificate issued on 19/10/04 (3 pages) |
19 October 2004 | Company name changed lintec group LIMITED\certificate issued on 19/10/04 (3 pages) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ (1 page) |
17 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
22 October 2002 | Auditor's resignation (1 page) |
22 October 2002 | Auditor's resignation (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Return made up to 11/03/01; full list of members; amend (6 pages) |
16 August 2001 | Return made up to 11/03/01; full list of members; amend (6 pages) |
25 April 2001 | Return made up to 11/03/01; full list of members
|
25 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF (1 page) |
12 April 2000 | Return made up to 11/03/00; full list of members
|
12 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 April 1999 | Return made up to 11/03/99; no change of members (5 pages) |
17 April 1999 | Return made up to 11/03/99; no change of members (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 11/03/98; no change of members (5 pages) |
23 April 1998 | Return made up to 11/03/98; no change of members (5 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA (1 page) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
19 May 1997 | Memorandum and Articles of Association (8 pages) |
19 May 1997 | Memorandum and Articles of Association (8 pages) |
6 May 1997 | Company name changed lintec LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | Company name changed lintec LIMITED\certificate issued on 07/05/97 (2 pages) |
18 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 11/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 11/03/96; no change of members
|
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
14 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Auditor's resignation (1 page) |
13 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 June 1994 | Return made up to 11/03/94; full list of members (5 pages) |
14 September 1993 | Company name changed obq (technical services) LIMITED\certificate issued on 15/09/93 (2 pages) |
14 September 1993 | Company name changed obq (technical services) LIMITED\certificate issued on 15/09/93 (2 pages) |
21 May 1993 | Company name changed limco twenty six LIMITED\certificate issued on 24/05/93 (2 pages) |
21 May 1993 | Company name changed limco twenty six LIMITED\certificate issued on 24/05/93 (2 pages) |
11 March 1993 | Incorporation (16 pages) |