Company NameLinea Consultants Limited
Company StatusDissolved
Company Number03049789
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameComputatechno Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJustin Gallacher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration15 years, 4 months (closed 31 August 2010)
RoleComputer Technician
Correspondence Address2 Abbots Way
Hartford
Cheshire
CW8 1NN
Secretary NameAndrea Mary Gallacher
NationalityBritish
StatusResigned
Appointed27 April 1995(1 day after company formation)
Appointment Duration14 years, 4 months (resigned 13 September 2009)
RoleSecretary
Correspondence Address2 Abbotts Way
Hartford
Cheshire
CW8 1NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Termination of appointment of Andrea Gallacher as a secretary (1 page)
10 November 2009Termination of appointment of Andrea Gallacher as a secretary (1 page)
17 January 2009Compulsory strike-off action has been suspended (1 page)
17 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 September 2007Return made up to 26/04/07; no change of members (6 pages)
5 September 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 26/04/06; full list of members (6 pages)
30 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2006Registered office changed on 20/03/06 from: M31 ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
20 March 2006Registered office changed on 20/03/06 from: M31 ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Return made up to 26/04/05; full list of members (6 pages)
1 March 2006Return made up to 26/04/05; full list of members (6 pages)
7 July 2005Registered office changed on 07/07/05 from: 112-114 wition street northwich CW9 5NW (1 page)
7 July 2005Registered office changed on 07/07/05 from: 112-114 wition street northwich CW9 5NW (1 page)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 26/04/04; full list of members (6 pages)
21 April 2004Return made up to 26/04/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 26/04/03; full list of members (6 pages)
7 May 2003Return made up to 26/04/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 May 2002Return made up to 26/04/02; full list of members (6 pages)
9 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 June 2000Return made up to 26/04/00; full list of members (6 pages)
2 June 2000Return made up to 26/04/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 September 1999Registered office changed on 02/09/99 from: 13 needham drive hartford northwich cheshire CW8 1RW (1 page)
2 September 1999Registered office changed on 02/09/99 from: 13 needham drive hartford northwich cheshire CW8 1RW (1 page)
24 May 1999Return made up to 26/04/99; full list of members (6 pages)
24 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 June 1998Registered office changed on 04/06/98 from: 17-19 park lane poynton cheshire SK12 1RD (1 page)
4 June 1998Registered office changed on 04/06/98 from: 17-19 park lane poynton cheshire SK12 1RD (1 page)
28 January 1998Company name changed computatechno LIMITED\certificate issued on 29/01/98 (2 pages)
28 January 1998Company name changed computatechno LIMITED\certificate issued on 29/01/98 (2 pages)
12 June 1997Full accounts made up to 30 April 1997 (13 pages)
12 June 1997Full accounts made up to 30 April 1997 (13 pages)
11 June 1997Return made up to 26/04/97; no change of members (4 pages)
11 June 1997Return made up to 26/04/97; no change of members (4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
19 June 1996Full accounts made up to 30 April 1996 (13 pages)
19 June 1996Full accounts made up to 30 April 1996 (13 pages)
2 June 1996Return made up to 26/04/96; full list of members (6 pages)
2 June 1996Return made up to 26/04/96; full list of members (6 pages)
1 May 1995Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 May 1995Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Incorporation (20 pages)
26 April 1995Incorporation (10 pages)