Company NameLindley Corporate Solutions Limited
Company StatusDissolved
Company Number04257301
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Gary Robert Newton
NationalityBritish
StatusClosed
Appointed01 July 2002(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 15 November 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressPinewood 605 Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Director NameMr Gary Robert Newton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Abbots Park
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameChristine Mary Holden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2002)
RoleClerk
Correspondence AddressIsherwood Fold House
Isherwood Fold, Turton
Bolton
Lancashire
BL7 0PJ
Director NameDavid Cecil Holden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressIsherwood Fold House
Edgworth
Bolton
Lancs
BL7 0PJ
Secretary NameChristine Mary Holden
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2002)
RoleClerk
Correspondence AddressIsherwood Fold House
Isherwood Fold, Turton
Bolton
Lancashire
BL7 0PJ
Director NameMr Stuart Frederick Heywood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 23 March 2015)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address205 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitelindleygroup.co.uk

Location

Registered Address8 Abbots Park
Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

100 at £1Lindley Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
26 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 December 2015Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page)
4 December 2015Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
23 March 2015Termination of appointment of Stuart Frederick Heywood as a director on 23 March 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 March 2015Appointment of Mr Gary Robert Newton as a director on 23 March 2015 (2 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(6 pages)
3 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Return made up to 23/07/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 September 2004Return made up to 23/07/04; full list of members (6 pages)
16 July 2004Registered office changed on 16/07/04 from: 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 March 2004Company name changed chartwell trustees LIMITED\certificate issued on 22/03/04 (2 pages)
23 August 2003Return made up to 23/07/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
21 October 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 23 knowsley street bury lancashire BL9 0ST (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
8 July 2002Company name changed lindleys LIMITED\certificate issued on 08/07/02 (2 pages)
20 November 2001Company name changed mistyoak LIMITED\certificate issued on 20/11/01 (3 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: p o box 55 7 spa road london SE16 3QQ (1 page)
3 October 2001New director appointed (2 pages)
23 July 2001Incorporation (15 pages)