Company NameLindale Marketing Limited
Company StatusDissolved
Company Number06896197
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)
Dissolution Date7 May 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJoanne Elizabeth Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleTeacher
Correspondence Address57 Osier Fields Kingston Park
East Leak
Loughborough
Leicestershire
LE12 6QG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameMr Sentley Robert Wilson
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Craycroft Road
Westwoodside
Doncaster
South Yorkshire
DN9 2DQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressHoward Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

1 at £1Robert Dodd
100.00%
Ordinary

Financials

Year2014
Net Worth-£196
Cash£3,497
Current Liabilities£5,138

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (13 pages)
10 September 2010Registered office address changed from 3 Hope Drive the Park Nottingham Nottinghamshire NG7 1DL on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 3 Hope Drive the Park Nottingham Nottinghamshire NG7 1DL on 10 September 2010 (1 page)
27 July 2010Termination of appointment of Sentley Wilson as a secretary (2 pages)
27 July 2010Termination of appointment of Sentley Wilson as a secretary (2 pages)
15 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
15 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
20 May 2009Registered office changed on 20/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
20 May 2009Director appointed joanne elizabeth taylor (1 page)
20 May 2009Director appointed joanne elizabeth taylor (1 page)
20 May 2009Appointment Terminated Director john cowdry (1 page)
20 May 2009Secretary appointed sentley robert wilson (1 page)
20 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
20 May 2009Secretary appointed sentley robert wilson (1 page)
20 May 2009Appointment Terminated Secretary london law secretarial LIMITED (1 page)
20 May 2009Registered office changed on 20/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
20 May 2009Appointment terminated director john cowdry (1 page)
6 May 2009Incorporation (31 pages)
6 May 2009Incorporation (31 pages)