Company NameLinden Breamore Limited
Company StatusDissolved
Company Number04282679
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NamePaul David Money
NationalityBritish
StatusClosed
Appointed30 June 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2009)
RoleSecretary
Correspondence Address10 Belsize Avenue
Ealing
London
W13 9TF
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameMr Glynne Christopher Benge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Dean Farm
Wickham Road
Fareham
Hampshire
PO17 5BN
Director NameMr Anthony William Rawes Burton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxs Hangout
Mislingford Road
Swanmore
Hampshire
SO32 2QD
Director NameTimothy Robert Lincoln
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Wood Hazel Grove
Ashurst
Southampton
SO40 7AJ
Secretary NameMr Glynne Christopher Benge
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Dean Farm
Wickham Road
Fareham
Hampshire
PO17 5BN
Director NamePhilip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2002)
RoleChief Executive
Correspondence Address2e Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA
Secretary NameJeremy Neal William Trezise
NationalityBritish
StatusResigned
Appointed23 October 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address26 Goldsmiths Court
2 Briton Street
Southampton
SO14 3ED
Director NameGerard Colquhoun Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressColumbus
Byfleet Road
Cobham
Surrey
KT11 1EE
Director NameMr Jeremy Neal William Trezise
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Andes Close
Ocean Village
Southampton
Hampshire
SO14 3HS
Secretary NameMs Zillah Wendy Stone
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameMr Philip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLaureldene
Beech Avenue
Effingham
Surrey
KT24 5PJ
Secretary NameBrendan Jacob Morrissey
NationalityBritish
StatusResigned
Appointed27 January 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address50 Silverhill Road
Willesborough-Lees
Ashford
Kent
TN24 0NZ
Director NameMr Mark Andrew Pettifor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodside Close
Caterham
Surrey
CR3 6AU
Secretary NameLinden Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address6 London Street
Chertsey
Surrey
KT16 8AA

Location

Registered AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Return made up to 06/09/08; full list of members (3 pages)
27 February 2008Director appointed kevan paul foley (4 pages)
20 February 2008Director resigned (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Return made up to 06/09/07; full list of members (2 pages)
4 December 2007Director resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: linden house guards avenue caterham surrey CR3 5XL (1 page)
16 July 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
13 October 2006Return made up to 06/09/06; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
21 September 2005Return made up to 06/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2005Full accounts made up to 31 December 2004 (14 pages)
12 March 2005Declaration of mortgage charge released/ceased (1 page)
12 March 2005Declaration of mortgage charge released/ceased (1 page)
12 March 2005Declaration of mortgage charge released/ceased (1 page)
12 March 2005Declaration of mortgage charge released/ceased (1 page)
12 March 2005Declaration of mortgage charge released/ceased (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Director's particulars changed (1 page)
21 January 2005Registered office changed on 21/01/05 from: linden house guards avenue caterham on the hill surrey CR3 5ZB (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
30 December 2004Particulars of mortgage/charge (8 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 December 2004Registered office changed on 07/12/04 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS (1 page)
12 November 2004Declaration of mortgage charge released/ceased (1 page)
29 September 2004Return made up to 06/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
13 November 2003Director's particulars changed (1 page)
30 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 July 2003Memorandum and Articles of Association (6 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2003New secretary appointed (2 pages)
29 June 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Return made up to 06/09/02; full list of members (8 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
26 September 2001Particulars of mortgage/charge (3 pages)
24 September 2001New director appointed (3 pages)
20 September 2001Secretary resigned (1 page)
6 September 2001Incorporation (19 pages)