Company NameLinden House Limited
DirectorsClive Nicholson Thirkell and Enid Josephine Thirkell
Company StatusDissolved
Company Number01896328
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Clive Nicholson Thirkell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Director NameEnid Josephine Thirkell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLinden House Linden Road
Sunderland
Tyne & Wear
SR2 9AU
Secretary NameMr Clive Nicholson Thirkell
NationalityBritish
StatusCurrent
Appointed31 March 1996(11 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Secretary NameEnid Josephine Thirkell
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressLinden House Linden Road
Sunderland
Tyne & Wear
SR2 9AU
Secretary NameChristopher Andrew Parkin
NationalityBritish
StatusResigned
Appointed30 December 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address75 Stuart Court
Kenton Bankfoot
Newcastle Upon Tyne
Tyne And Wear
NE3 2SG

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£399,342
Cash£17,037
Current Liabilities£1,667,068

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 January 2005Dissolved (1 page)
14 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Notice of Constitution of Liquidation Committee (2 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: 30 park cross street leeds LS1 2QH (1 page)
5 August 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Notice of Constitution of Liquidation Committee (2 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (7 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
2 September 1996Administrator's abstract of receipts and payments (3 pages)
26 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1996Appointment of a voluntary liquidator (1 page)
15 July 1996Notice of discharge of Administration Order (4 pages)
3 May 1996Notice of result of meeting of creditors (36 pages)
19 April 1996Statement of administrator's proposal (14 pages)
16 February 1996Registered office changed on 16/02/96 from: c/o geoffrey martin and company 30 park cross street leeds LS1 2QH (1 page)
14 February 1996Registered office changed on 14/02/96 from: linden house, 8/10,holmeside, sunderland. SR1 3JE (1 page)
1 February 1996Notice of Administration Order (1 page)
1 February 1996Administration Order (5 pages)
2 August 1995Accounts for a medium company made up to 31 July 1994 (23 pages)
1 August 1995Accounting reference date extended from 31/07 to 31/01 (1 page)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 April 1995Return made up to 13/01/95; no change of members (4 pages)