Alderley Edge
SK9 7JP
Director Name | Mr Mark Roy Lightfoot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr Charles David Pollock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgford House London Road Alderley Edge SK9 7JT |
Director Name | Mr Stephen David Michael Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr Sean Francis Linehan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Smarts Lane Loughton Essex IG10 4BU |
Director Name | Mr Peter Southgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shelley Grove Loughton Essex IG10 1BY |
Secretary Name | Mr Sean Francis Linehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Smarts Lane Loughton Essex IG10 4BU |
Director Name | Mr John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Stephen Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Mark Roy Lightfoot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Charles David Pollock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2014) |
Role | England |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Secretary Name | Mrs Tina Velarde-Pollock |
---|---|
Status | Resigned |
Appointed | 19 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Secretary Name | Mr Sean Linehan |
---|---|
Status | Resigned |
Appointed | 29 August 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.linehancommunications.com |
---|
Registered Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Peter Southgate 50.00% Ordinary |
---|---|
50 at £1 | Sean Linehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,601 |
Cash | £23,152 |
Current Liabilities | £26,820 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 August 2012 | Delivered on: 18 August 2012 Satisfied on: 12 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 May 2010 | Delivered on: 26 May 2010 Satisfied on: 24 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2022 | Application to strike the company off the register (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (15 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (17 pages) |
21 December 2018 | Notification of Charles David Pollock as a person with significant control on 31 March 2018 (2 pages) |
21 December 2018 | Notification of Chess Limited as a person with significant control on 31 March 2018 (2 pages) |
21 December 2018 | Cessation of Sean Francis Linehan as a person with significant control on 31 March 2018 (1 page) |
21 December 2018 | Cessation of Peter Southgate as a person with significant control on 31 March 2018 (1 page) |
21 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
5 September 2018 | Appointment of Mr Stephen Dracup as a director on 29 March 2018 (2 pages) |
6 June 2018 | Registered office address changed from Telecom House 15 the Broadway Woodford Green Essex IG8 0HL to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 6 June 2018 (1 page) |
26 April 2018 | Appointment of Mr Charles David Pollock as a director on 29 March 2018 (2 pages) |
26 April 2018 | Appointment of Mr Mark Roy Lightfoot as a director on 29 March 2018 (2 pages) |
26 April 2018 | Termination of appointment of Sean Linehan as a secretary on 29 March 2018 (1 page) |
26 April 2018 | Termination of appointment of Peter Southgate as a director on 29 March 2018 (1 page) |
26 April 2018 | Termination of appointment of Sean Francis Linehan as a director on 29 March 2018 (1 page) |
26 April 2018 | Appointment of Mr John Richard Mark Btesh as a director on 29 March 2018 (2 pages) |
26 April 2018 | Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
30 May 2015 | Full accounts made up to 30 April 2014 (13 pages) |
30 May 2015 | Full accounts made up to 30 April 2014 (13 pages) |
28 May 2015 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Telecom House 15 the Broadway Woodford Green Essex IG8 0HL on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Telecom House 15 the Broadway Woodford Green Essex IG8 0HL on 28 May 2015 (1 page) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 September 2014 | Registered office address changed from Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 3 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Sean Linehan as a secretary on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Sean Francis Linehan as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Peter Southgate as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Peter Southgate as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Sean Linehan as a secretary on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Sean Francis Linehan as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Stephen Dracup as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Charles David Pollock as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of John Richard Mark Btesh as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Stephen Dracup as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Mark Roy Lightfoot as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Mark Roy Lightfoot as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Tina Velarde-Pollock as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Tina Velarde-Pollock as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of John Richard Mark Btesh as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Charles David Pollock as a director on 29 August 2014 (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (4 pages) |
12 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Full accounts made up to 30 April 2013 (10 pages) |
6 May 2014 | Full accounts made up to 30 April 2013 (10 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
30 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
14 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
9 August 2012 | Appointment of Mr Mark Roy Lightfoot as a director on 19 June 2012 (2 pages) |
9 August 2012 | Appointment of Mr Mark Roy Lightfoot as a director on 19 June 2012 (2 pages) |
9 August 2012 | Appointment of Mr Stephen Dracup as a director on 19 June 2012 (2 pages) |
9 August 2012 | Appointment of Mr Stephen Dracup as a director on 19 June 2012 (2 pages) |
2 August 2012 | Appointment of Mr Charles David Pollock as a director on 19 June 2012 (2 pages) |
2 August 2012 | Appointment of Mrs Tina Velarde-Pollock as a secretary on 19 June 2012 (1 page) |
2 August 2012 | Appointment of Mr John Richard Mark Btesh as a director on 19 June 2012 (2 pages) |
2 August 2012 | Appointment of Mr John Richard Mark Btesh as a director on 19 June 2012 (2 pages) |
2 August 2012 | Appointment of Mr Charles David Pollock as a director on 19 June 2012 (2 pages) |
2 August 2012 | Appointment of Mrs Tina Velarde-Pollock as a secretary on 19 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Sean Francis Linehan as a director on 19 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Peter Southgate as a director on 19 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Sean Francis Linehan as a secretary on 19 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Peter Southgate as a director on 19 June 2012 (1 page) |
25 July 2012 | Registered office address changed from The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent ME17 3NQ on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Sean Francis Linehan as a secretary on 19 June 2012 (1 page) |
25 July 2012 | Registered office address changed from The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent ME17 3NQ on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Sean Francis Linehan as a director on 19 June 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
21 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the apple barn,, langley park, sutton road, maidstone, kent ME17 3NQ (1 page) |
15 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the apple barn,, langley park, sutton road, maidstone, kent ME17 3NQ (1 page) |
10 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
10 February 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
10 February 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (16 pages) |
9 December 2003 | Incorporation (16 pages) |