Company NameLine Management Limited
Company StatusDissolved
Company Number03761104
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Vincent Lines
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(1 week after company formation)
Appointment Duration5 years, 6 months (closed 23 November 2004)
RoleComputer Consultant
Correspondence Address33 Glenthorne Gardens
Sutton
Surrey
SM3 9NL
Secretary NameLinda Frances Lines
NationalityBritish
StatusClosed
Appointed05 May 1999(1 week after company formation)
Appointment Duration5 years, 6 months (closed 23 November 2004)
RoleAdministrator
Correspondence Address33 Glenthorne Gardens
Sutton
Surrey
SM3 9NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address33 Glenthorne Gardens
Sutton
Surrey
SM3 9NL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£786
Current Liabilities£786

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
28 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 May 2003Return made up to 28/04/03; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 June 2002Return made up to 28/04/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 July 2001Return made up to 28/04/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
1 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 May 1999Registered office changed on 18/05/99 from: 33 glenthorne gardens sutton surrey SM3 9NL (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 April 1999Incorporation (16 pages)