Company NameLinsdale (Fire And Securities) Limited
Company StatusDissolved
Company Number03926060
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NamesLinsdale Limited and Regency Fire Securities Limited

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(2 years after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Terence Jack Tomlinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(1 week after company formation)
Appointment Duration10 months (resigned 20 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage The Common
Earlswood
Solihull
West Midlands
B94 5QA
Secretary NameNicola Brendon
NationalityBritish
StatusResigned
Appointed22 February 2000(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2000)
RoleSales Manager
Correspondence AddressSwallow Cottage
The Common
Earlswood
Warwickshire
B94 5SQ
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 December 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 February 2006Return made up to 15/02/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 March 2005Return made up to 15/02/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 March 2004Return made up to 15/02/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
19 December 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
7 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
17 January 2002Location of register of members (1 page)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
17 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2001Director's particulars changed (1 page)
6 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2001New director appointed (4 pages)
23 January 2001New director appointed (4 pages)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Registered office changed on 22/01/01 from: southern house guildford road woking surrey GU22 7UY (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
17 April 2000Company name changed regency fire securities LIMITED\certificate issued on 18/04/00 (2 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
9 March 2000Director resigned (1 page)
2 March 2000Company name changed linsdale LIMITED\certificate issued on 03/03/00 (2 pages)