Company NameL.T. Commission And Maintenance Limited
Company StatusDissolved
Company Number04260583
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDerek Linaker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(7 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address23 Ashworth Park
Knutsford
Cheshire
WA16 9DE
Secretary NameMr Kenneth Gillis
NationalityBritish
StatusClosed
Appointed08 October 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address66 Cheshire Street
Audlum
Crewe
Cheshire
CW3 0HB
Director NamePaul Graham Gibson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Highgate Close Norton Hall Farm
Norton In The Moors
Stoke On Trent
Staffordshire
ST6 8BT
Director NameMr Wayne Edwin Philip Linaker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleEngineer
Correspondence Address31 Canute Place
Knutsford
Cheshire
WA16 6BQ
Secretary NameMr Wayne Edwin Philip Linaker
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleEngineer
Correspondence Address31 Canute Place
Knutsford
Cheshire
WA16 6BQ
Director NameMr William Gabbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakview
28 Moors Lane
Winsford
Cheshire
CW7 1JX
Secretary NameMr Paul Matthews
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 Cranford Court
King Street
Knutsford
Cheshire
WA16 8BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
12 April 2010Termination of appointment of Wayne Linaker as a director (1 page)
12 April 2010Termination of appointment of Wayne Linaker as a director (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 27/07/09; no change of members (3 pages)
24 September 2009Return made up to 27/07/09; no change of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Return made up to 27/07/08; full list of members (3 pages)
6 November 2008Return made up to 27/07/08; full list of members (3 pages)
3 November 2008Secretary appointed kenneth gillis (1 page)
3 November 2008Secretary appointed kenneth gillis (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
17 September 2007Return made up to 27/07/07; no change of members (8 pages)
17 September 2007Return made up to 27/07/07; no change of members (8 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 April 2007Registered office changed on 20/04/07 from: ellen house, haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
20 April 2007Registered office changed on 20/04/07 from: ellen house, haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
10 October 2006Return made up to 27/07/06; full list of members (7 pages)
10 October 2006Return made up to 27/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 November 2005Return made up to 27/07/05; full list of members (7 pages)
3 November 2005Return made up to 27/07/05; full list of members (7 pages)
25 October 2005Return made up to 27/07/04; full list of members; amend (8 pages)
25 October 2005Return made up to 27/07/04; full list of members; amend (8 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
20 August 2004Return made up to 27/07/04; full list of members (7 pages)
20 August 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 August 2003Return made up to 27/07/03; full list of members (7 pages)
24 August 2003Return made up to 27/07/03; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: linaker house 120 princess road manchester M15 5AT (1 page)
22 July 2003Registered office changed on 22/07/03 from: linaker house 120 princess road manchester M15 5AT (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Rescinded 88(2) dated 270701 (2 pages)
2 May 2003Rescinded 88(2) dated 270701 (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2002Return made up to 27/07/02; full list of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
5 October 2001Ad 27/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 October 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
5 October 2001Ad 27/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 October 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
27 July 2001Incorporation (16 pages)