Company NameLinelow Limited
Company StatusDissolved
Company Number02326647
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey Raymond Hayward
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 29 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Rowan Lodge
Dairyground Road Bramhall
Stockport
Cheshire
SK7 2QW
Secretary NameGeoffrey Raymond Hayward
NationalityBritish
StatusClosed
Appointed02 August 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 29 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Rowan Lodge
Dairyground Road Bramhall
Stockport
Cheshire
SK7 2QW
Director NameNorma Andrew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RoleSecretary
Correspondence AddressParkhouse Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Director NameTerence Sidney Andrew
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressParkhouse Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Secretary NameNorma Andrew
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressParkhouse Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Director NameKlaus-Peter Bennert
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed23 April 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2002)
RoleManaging Director
Correspondence AddressLigusterweg 3
D-22609 Hamburg
Foreign
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed16 January 2001(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2001)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£346

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
21 October 2002Director resigned (1 page)
2 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 September 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
15 August 2001Return made up to 04/07/01; full list of members (6 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 January 2001Registered office changed on 22/01/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
22 January 2001Secretary resigned (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 July 2000Return made up to 04/07/00; full list of members (3 pages)
19 October 1999Accounting reference date shortened from 23/04/00 to 31/12/99 (1 page)
23 September 1999Return made up to 04/07/99; full list of members (5 pages)
8 August 1999Accounts for a small company made up to 23 April 1999 (6 pages)
3 August 1999Accounting reference date shortened from 31/08/99 to 23/04/99 (1 page)
10 May 1999Registered office changed on 10/05/99 from: melbourne house grosvenor square stalybridge cheshire SK15 2JN (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
16 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
8 October 1998Return made up to 04/07/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 August 1997 (8 pages)
11 July 1997Return made up to 04/07/97; no change of members (4 pages)
6 December 1996Full accounts made up to 31 August 1996 (9 pages)
19 January 1996Full accounts made up to 31 August 1995 (11 pages)
21 August 1995Return made up to 04/07/95; no change of members (4 pages)
9 August 1995Registered office changed on 09/08/95 from: barclays bank chambers 79 market street stalybridge cheshire SK15 2AA (1 page)
26 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
16 August 1993Return made up to 04/07/93; full list of members (6 pages)
4 November 1991Return made up to 04/07/91; no change of members (4 pages)
3 July 1990Return made up to 04/07/90; full list of members (7 pages)
17 February 1989Wd 02/02/89 ad 19/01/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)