Company NameSociety Linen Limited
Company StatusDissolved
Company Number04649067
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 18 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 July 2017)
RoleCompany Director
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Roy Dalby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Church Lea
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UB
Director NameJohn Williams
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
The Green
Incham
Lincolnshire
LX1 2XT
Director NameKenneth Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Portland Road
Cotmanhay
Ilkeston
Derbyshire
DE7 8NF
Director NameMr John Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Mill View
Huncote
Leicestershire
LE9 3AY
Director NameBarrie Naylor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Leofric Close
Kings Bromley
Staffordshire
DE13 7JP
Director NameMr Alan Middleton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doddington Avenue
Swallowbeck
Lincoln
Lincolnshire
LN6 7EX
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Secretary NameMr Roy Dalby
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Church Lea
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UB
Director NameMr Guy Anthony Other
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Main Street
Marston Trussell
Market Harborough
Leicestershire
LE16 9TY
Director NameMr Martin Lloyd Roberts
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck House
Hampstead Norreys Road, Hermitage
Thatcham
Berkshire
RG18 9RZ
Director NameMr John Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hast Hill
Baston Manor Road
Bromley
Kent
BR2 7AH
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 27 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussells Barn
Rockwell End Hambleden
Henley On Thames
Oxfordshire
RG9 6NG
Director NameJulian Alistair Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 27 McKinley Road
Bournemouth
BH4 8AG
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameNigel James Hiorns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2017Resolutions
  • RES13 ‐ Striking off 04/04/2017
(1 page)
12 May 2017Resolutions
  • RES13 ‐ Striking off 04/04/2017
(1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX (1 page)
26 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
26 April 2017Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX (1 page)
26 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 January 2017Statement of capital on 3 January 2017
  • GBP 1
(3 pages)
3 January 2017Solvency Statement dated 22/11/16 (1 page)
3 January 2017Solvency Statement dated 22/11/16 (1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Statement by Directors (1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2017Statement of capital on 3 January 2017
  • GBP 1
(3 pages)
3 January 2017Statement by Directors (1 page)
3 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Julian Alistair Carr as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Julian Alistair Carr as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 92,057
(8 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 92,057
(8 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 92,057
(9 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 92,057
(9 pages)
27 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
27 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Director's details changed for Julian Alistair Carr on 31 March 2014 (2 pages)
8 May 2014Director's details changed for Julian Alistair Carr on 31 March 2014 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 92,057
(9 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 92,057
(9 pages)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
10 January 2012Termination of appointment of Martin Roberts as a director (1 page)
10 January 2012Termination of appointment of Martin Roberts as a director (1 page)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 February 2010Director's details changed for Julian Alistair Carr on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Nigel James Hiorns on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Julian Alistair Carr on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Nigel James Hiorns on 17 February 2010 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Appointment terminated director guy other (1 page)
20 February 2009Appointment terminated director guy other (1 page)
20 February 2009Return made up to 27/01/09; full list of members (5 pages)
20 February 2009Return made up to 27/01/09; full list of members (5 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 April 2008Director's change of particulars / julian carr / 20/03/2008 (1 page)
24 April 2008Director's change of particulars / julian carr / 20/03/2008 (1 page)
26 February 2008Return made up to 27/01/08; no change of members (6 pages)
26 February 2008Return made up to 27/01/08; no change of members (6 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 27/01/07; full list of members (9 pages)
6 March 2007Return made up to 27/01/07; full list of members (9 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 27/01/06; full list of members (9 pages)
9 February 2006Return made up to 27/01/06; full list of members (9 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 March 2005Full accounts made up to 31 December 2004 (16 pages)
18 March 2005Full accounts made up to 31 December 2004 (16 pages)
9 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2004Full accounts made up to 31 December 2003 (22 pages)
29 March 2004Full accounts made up to 31 December 2003 (22 pages)
26 February 2004Return made up to 27/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 February 2004Return made up to 27/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
18 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: daleside road nottingham NG2 4DL (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: daleside road nottingham NG2 4DL (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (3 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New director appointed (3 pages)
3 February 2003New director appointed (3 pages)
27 January 2003Incorporation (30 pages)
27 January 2003Incorporation (30 pages)