Company NameLinton And Hirst Trustees Limited
Company StatusDissolved
Company Number04148981
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months 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 NameMartin Graham Leigh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameMrs Margaret Anne Sherriff
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Langwood Close
Ashtead
Surrey
KT21 1RL
Secretary NameMartin Graham Leigh
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 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)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 26/01/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 January 2005Return made up to 26/01/05; full list of members (2 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 February 2004Return made up to 26/01/04; no change of members (4 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Return made up to 26/01/02; full list of members (5 pages)
6 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 March 2001Ad 26/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 85 south street dorking surrey RH4 2LA (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed;new director appointed (5 pages)
26 January 2001Incorporation (13 pages)