Company NameGreat Linford Tackle Limited
DirectorsTimothy Charles Hodges and David Marle
Company StatusDissolved
Company Number03909352
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameTimothy Charles Hodges
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleFishing Tackle
Correspondence Address39 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8SR
Secretary NameJanet Anne Hodges
NationalityBritish
StatusCurrent
Appointed26 June 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleAdministrator
Correspondence Address39 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8SR
Director NameMr David Marle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressParc Farm Little Linford Lane
Little Linford
Milton Keynes
Buckinghamshire
MK19 7EB
Secretary NameNicola Marle
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Kilwinning Drive
Monkston
Milton Keynes
Buckinghamshire
MK10 9DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£58,246
Gross Profit£16,042
Net Worth-£7,460
Current Liabilities£33,102

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 September 2003Statement of affairs (12 pages)
28 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 158 high street wealdstone harrow middlesex HA3 7AX (1 page)
18 February 2003Return made up to 19/01/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
1 October 2002Registered office changed on 01/10/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
23 January 2002Return made up to 19/01/02; full list of members (6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
30 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
1 February 2001Return made up to 19/01/01; full list of members (5 pages)
12 January 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
22 March 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
19 January 2000Incorporation (16 pages)