Company NameLinepower Limited
Company StatusDissolved
Company Number04340279
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Michael Conway
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(1 month after company formation)
Appointment Duration3 years, 4 months (closed 07 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Kensington Drive
Woodford Green
Essex
IG8 8LW
Secretary NameMr Brian Peter Jones
NationalityBritish
StatusClosed
Appointed18 January 2002(1 month after company formation)
Appointment Duration3 years, 4 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
28 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
14 December 2001Incorporation (17 pages)