Company NameL J Linings Ltd
Company StatusDissolved
Company Number05501407
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSteven Toby Giles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(1 day after company formation)
Appointment Duration4 years, 9 months (closed 22 April 2010)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address47 Lambs Close
Dunstable
Bedfordshire
LU5 4QA
Secretary NameSharon Giles
NationalityBritish
StatusClosed
Appointed07 July 2005(1 day after company formation)
Appointment Duration4 years, 9 months (closed 22 April 2010)
RoleCompany Director
Correspondence Address47 Lambs Close
Dunstable
Bedfordshire
LU5 4QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Final Gazette dissolved following liquidation (1 page)
22 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 25 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 25 October 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 25 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 47 lambs close dunstable bedfordshire LU5 4QA (1 page)
7 November 2007Registered office changed on 07/11/07 from: 47 lambs close dunstable bedfordshire LU5 4QA (1 page)
5 November 2007Statement of affairs (5 pages)
5 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Statement of affairs (5 pages)
5 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Return made up to 06/07/07; full list of members (2 pages)
22 August 2007Return made up to 06/07/07; full list of members (2 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 06/07/06; full list of members (2 pages)
11 August 2006Return made up to 06/07/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: 132 luton road dunstable bedfordshire LU5 4JW (1 page)
6 June 2006Registered office changed on 06/06/06 from: 132 luton road dunstable bedfordshire LU5 4JW (1 page)
8 March 2006Registered office changed on 08/03/06 from: 11 leighton road toddington bedfordshire LU5 6AN (1 page)
8 March 2006Registered office changed on 08/03/06 from: 11 leighton road toddington bedfordshire LU5 6AN (1 page)
26 October 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
26 October 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
6 July 2005Incorporation (9 pages)
6 July 2005Incorporation (9 pages)