Company NameNewcastle Linen Hire Co. Limited
Company StatusDissolved
Company Number04706465
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJohn Gillis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(4 days after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address709 Plessey Road
Blyth
Northumberland
NE24 4BL
Director NameThomas William Nicholson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(4 days after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address14 Beda Hill
Loup Farm Estate
Blaydon
Tyne & Wear
NE21 4BD
Secretary NameMr Mehmood Mohammed
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Wingrove Gardens
Newcastle
Tyne & Wear
NE4 9PE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressC/O Uhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Result of meeting of creditors (20 pages)
29 November 2007Notice of move from Administration to Dissolution (6 pages)
29 November 2007Administrator's progress report (6 pages)
13 July 2007Statement of administrator's proposal (19 pages)
24 May 2007Appointment of an administrator (1 page)
23 May 2007Registered office changed on 23/05/07 from: 117 cedar road fenham newcastle upon tyne tyne & wear NE4 9PE (1 page)
8 September 2005Particulars of mortgage/charge (7 pages)
7 July 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 709 plessey road blyth northumberland NE24 4BL (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
21 March 2003Incorporation (12 pages)