Company NameLindemann Ltd.
Company StatusDissolved
Company Number03376169
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSurfmoon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Edwards
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressHill Lodge Rocky Lane
Heswall
Merseyside
L60 0BZ
Director NameLinda Lillian Edwards
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressHill Lodge
Rocky Lane
Heswall
Wirral
CH60 0BZ
Wales
Secretary NameLinda Lillian Edwards
NationalityBritish
StatusClosed
Appointed03 November 1998(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressHill Lodge
Rocky Lane
Heswall
Wirral
CH60 0BZ
Wales
Secretary NameMr Michael Anthony Fleming
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCastle Bldgs 147 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
12 March 2009Accounts made up to 31 May 2008 (4 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 August 2008Return made up to 27/05/08; full list of members (4 pages)
12 August 2008Return made up to 27/05/08; full list of members (4 pages)
20 March 2008Accounts made up to 31 May 2007 (4 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 July 2007Return made up to 27/05/07; no change of members (7 pages)
2 July 2007Return made up to 27/05/07; no change of members (7 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
3 March 2007Accounts made up to 31 May 2006 (4 pages)
16 June 2006Return made up to 27/05/06; full list of members (7 pages)
16 June 2006Return made up to 27/05/06; full list of members (7 pages)
24 March 2006Accounts made up to 31 May 2005 (4 pages)
24 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
25 August 2005Accounts made up to 31 May 2004 (4 pages)
21 June 2005Return made up to 27/05/05; full list of members (7 pages)
21 June 2005Return made up to 27/05/05; full list of members (7 pages)
12 October 2004Accounts made up to 31 May 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
24 September 2004Return made up to 27/05/04; full list of members (7 pages)
24 September 2004Return made up to 27/05/04; full list of members (7 pages)
7 June 2003Accounts made up to 31 May 2002 (4 pages)
7 June 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
14 June 2002Return made up to 27/05/02; full list of members (7 pages)
14 June 2002Return made up to 27/05/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 27 May 2001 (4 pages)
29 March 2002Accounts made up to 27 May 2001 (4 pages)
24 July 2001Return made up to 27/05/01; full list of members (6 pages)
24 July 2001Return made up to 27/05/01; full list of members (6 pages)
27 July 2000Return made up to 27/05/00; full list of members (6 pages)
27 July 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Accounts made up to 27 May 2000 (4 pages)
27 July 2000Accounts for a dormant company made up to 27 May 2000 (4 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
9 March 2000Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
9 March 2000Accounts for a dormant company made up to 27 May 1999 (4 pages)
9 March 2000Accounts made up to 27 May 1999 (4 pages)
9 March 2000Return made up to 27/05/99; full list of members (6 pages)
4 June 1999Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
4 June 1999Return made up to 27/05/98; full list of members (6 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Accounts made up to 26 May 1998 (4 pages)
31 July 1998Accounts for a dormant company made up to 26 May 1998 (4 pages)
8 July 1997Memorandum and Articles of Association (8 pages)
8 July 1997Memorandum and Articles of Association (8 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
2 July 1997Company name changed surfmoon LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed surfmoon LIMITED\certificate issued on 03/07/97 (2 pages)
27 May 1997Incorporation (9 pages)