Company NameThe Line Publishing Limited
Company StatusDissolved
Company Number06588376
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameAarco 311 Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NamePhillip Blond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address3 Wentworth Drive
Lancaster
LA1 3RJ
Director NameDr Adrian Pabst
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121a Thoday Street
Cambridge
Cambridgeshire
CB1 3AT
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£609
Cash£2,289
Current Liabilities£2,900

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (3 pages)
2 August 2011Application to strike the company off the register (3 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(14 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(14 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(14 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 January 2009Director appointed phillip blond (2 pages)
16 January 2009Director appointed phillip blond (2 pages)
5 January 2009Appointment terminated director aarco nominees LIMITED (1 page)
5 January 2009Ad 17/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
5 January 2009Director appointed dr adrian pabst (2 pages)
5 January 2009Appointment Terminated Director aarco nominees LIMITED (1 page)
5 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 January 2009Director appointed dr adrian pabst (2 pages)
1 December 2008Company name changed aarco 311 LIMITED\certificate issued on 02/12/08 (2 pages)
1 December 2008Company name changed aarco 311 LIMITED\certificate issued on 02/12/08 (2 pages)
8 May 2008Incorporation (20 pages)
8 May 2008Incorporation (20 pages)