Company NameLinward Limited
Company StatusDissolved
Company Number02933742
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Douglas Murray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 1 month (closed 25 July 2023)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressFlax, Farland Eydon Road
Woodford Halse
Daventry
Northamptonshire
NN11 3RG
Secretary NameJean Margaret Murray
NationalityBritish
StatusResigned
Appointed07 June 1994(1 week, 4 days after company formation)
Appointment Duration17 years, 11 months (resigned 25 May 2012)
RoleSecretary
Correspondence AddressFlax, Farland Eydon Road
Woodford Halse
Daventry
Northamptonshire
NN11 3RG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Mr James Douglas Murray
50.00%
Ordinary
1 at £1Mrs Jean Margaret Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,881
Cash£2,775
Current Liabilities£16,681

Accounts

Latest Accounts6 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End06 April

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (3 pages)
18 January 2023Previous accounting period shortened from 31 May 2022 to 6 April 2022 (1 page)
18 January 2023Micro company accounts made up to 6 April 2022 (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
15 July 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 May 2018Notification of Jean Margaret Murray as a person with significant control on 18 May 2018 (2 pages)
23 May 2018Withdrawal of a person with significant control statement on 23 May 2018 (2 pages)
23 May 2018Notification of James Douglas Murray as a person with significant control on 18 May 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 May 2012Termination of appointment of Jean Murray as a secretary (1 page)
25 May 2012Registered office address changed from Flax, Farland Eydon Road Woodford Halse Daventry Northamptonshire NN11 3RG on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Jean Murray as a secretary (1 page)
25 May 2012Registered office address changed from Flax, Farland Eydon Road Woodford Halse Daventry Northamptonshire NN11 3RG on 25 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Director's details changed for James Douglas Murray on 25 May 2010 (2 pages)
24 June 2010Director's details changed for James Douglas Murray on 25 May 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 July 2009Secretary's change of particulars / jean murray / 30/04/2009 (1 page)
14 July 2009Director's change of particulars / james murray / 30/04/2009 (1 page)
14 July 2009Return made up to 27/05/09; full list of members (3 pages)
14 July 2009Return made up to 27/05/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / jean murray / 30/04/2009 (1 page)
14 July 2009Director's change of particulars / james murray / 30/04/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from 8 moreton road eydon northamptonshire NN11 3PA (1 page)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 8 moreton road eydon northamptonshire NN11 3PA (1 page)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 June 2008Return made up to 27/05/08; full list of members (3 pages)
3 June 2008Return made up to 27/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Return made up to 27/05/07; full list of members (3 pages)
19 March 2008Return made up to 27/05/07; full list of members (3 pages)
7 February 2008Return made up to 27/05/06; full list of members (2 pages)
7 February 2008Return made up to 27/05/06; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2005Return made up to 27/05/05; full list of members (6 pages)
11 August 2005Return made up to 27/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 July 2004Return made up to 27/05/04; full list of members (6 pages)
1 July 2004Return made up to 27/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 27/05/03; full list of members (6 pages)
11 June 2003Return made up to 27/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 August 2002Return made up to 27/05/02; full list of members (6 pages)
16 August 2002Return made up to 27/05/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 July 2001Return made up to 27/05/01; full list of members (6 pages)
20 July 2001Return made up to 27/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (9 pages)
28 March 2001Full accounts made up to 31 May 2000 (9 pages)
22 June 2000Return made up to 27/05/00; full list of members (6 pages)
22 June 2000Return made up to 27/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 August 1999Return made up to 27/05/99; no change of members (4 pages)
5 August 1999Return made up to 27/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 May 1998 (7 pages)
31 March 1999Full accounts made up to 31 May 1998 (7 pages)
3 July 1998Return made up to 27/05/98; full list of members (6 pages)
3 July 1998Return made up to 27/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
9 June 1997Return made up to 27/05/97; no change of members (4 pages)
9 June 1997Return made up to 27/05/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 May 1996 (7 pages)
20 October 1996Full accounts made up to 31 May 1996 (7 pages)
29 May 1996Return made up to 27/05/96; no change of members (4 pages)
29 May 1996Return made up to 27/05/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 May 1995 (6 pages)
21 March 1996Full accounts made up to 31 May 1995 (6 pages)
11 July 1995Return made up to 27/05/95; full list of members (6 pages)
11 July 1995Return made up to 27/05/95; full list of members (6 pages)
15 June 1994Registered office changed on 15/06/94 from: suite 9133 72 new bond street london W1Y 9DD (1 page)
15 June 1994Director resigned;new director appointed (2 pages)
15 June 1994Registered office changed on 15/06/94 from: suite 9133 72 new bond street london W1Y 9DD (1 page)
15 June 1994Director resigned;new director appointed (2 pages)
27 May 1994Incorporation (15 pages)
27 May 1994Incorporation (15 pages)