Company NameLinecrest (2001) Limited
Company StatusDissolved
Company Number04167150
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 2001)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 1 week after company formation)
Appointment Duration12 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed31 December 2004(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE

Contact

Websitewww.fshc.co.uk/

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Four Seasons Homes No 5 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
31 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Particulars of mortgage/charge (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
30 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
2 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2004Particulars of mortgage/charge (21 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
6 March 2003Return made up to 23/02/03; full list of members (7 pages)
31 December 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
5 September 2001Ad 13/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2001Particulars of mortgage/charge (9 pages)
18 July 2001New director appointed (4 pages)
19 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 February 2001Incorporation (20 pages)