Company NameLindbridge Limited
Company StatusDissolved
Company Number03344531
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed04 July 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(10 years, 6 months after company formation)
Appointment Duration10 months (closed 06 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameDr Graham Martin Dacre
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTithe Barn
Station Road Attlebridge
Norwich
Norfolk
NR9 5AA
Director NameBrian Keith Fawcett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleMotor Dealer
Correspondence AddressThreave Church Field
Attlebridge
Norwich
Norfolk
NR9 5TH
Secretary NameDr Graham Martin Dacre
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTithe Barn
Station Road Attlebridge
Norwich
Norfolk
NR9 5AA
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 03/04/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
20 November 2006Auditor's resignation (1 page)
17 July 2006New director appointed (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006New director appointed (3 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: forest way dereham road costessey norwich norfolk NR5 0JH (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 03/04/06; full list of members (7 pages)
21 February 2006Registered office changed on 21/02/06 from: 120 ber street norwich NR1 3ES (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 03/04/05; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 03/04/03; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1997Incorporation (21 pages)