Linley
Bridgnorth
Shropshire
WV16 4RZ
Director Name | Arun James Keightley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Parsonage Road Hilperton Trowbridge Wiltshire BA14 7TL |
Secretary Name | Mrs Pauline Frances Keightley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles School Lane Amesbury Wiltshire SP4 7AL |
Director Name | Ross Keighley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 3 Hereward Avenue Purley Surrey CR8 2NN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ross Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 3 Hereward Avenue Purley Surrey CR8 2NN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Arun James Keightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 154 Lullingstone Crescent Orpington Kent BR5 3DU |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Application for striking-off (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 March 2004 | Return made up to 15/03/04; full list of members
|
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
27 March 2002 | Return made up to 15/03/02; full list of members
|
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
9 July 2001 | New director appointed (2 pages) |
15 March 2001 | Incorporation (14 pages) |