Company NameLiquid Lines Limited
DirectorsRaymond Leslie Allen and Susan Allen
Company StatusDissolved
Company Number03007315
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous NameChelmsgreen Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Leslie Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 days after company formation)
Appointment Duration29 years, 3 months
RoleBusinessman
Correspondence Address7 Birchdale
Oakwood Park
Bingley
West Yorkshire
BD16 4SE
Director NameSusan Allen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 days after company formation)
Appointment Duration29 years, 3 months
RoleNurse
Correspondence Address7 Birchdale
Oakwood Park
Bingley
West Yorkshire
BD16 4SE
Secretary NameSusan Allen
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 days after company formation)
Appointment Duration29 years, 3 months
RoleNurse
Correspondence Address7 Birchdale
Oakwood Park
Bingley
West Yorkshire
BD16 4SE
Director NameDavid Brian Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1998)
RoleManager
Correspondence AddressHavidon Old Bank
Ripponden
West Yorkshire
HX6 4DG
Director NameMr Nicholas Julian Dyson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlesford Crescent
Halifax
West Yorkshire
HX2 0RB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 January 2000Dissolved (1 page)
25 October 1999Liquidators statement of receipts and payments (5 pages)
25 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 1999Appointment of a voluntary liquidator (2 pages)
23 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1999Statement of affairs (7 pages)
9 March 1999Registered office changed on 09/03/99 from: unit 7 woodhouse business centre wakefield road normanton west yorkshire WF6 1BE (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
13 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 January 1998Return made up to 09/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1998Particulars of mortgage/charge (10 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 January 1997Return made up to 09/01/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 September 1996Registered office changed on 10/09/96 from: 7 birchdal oakwood park bingley west yorkshire BD16 4SE (1 page)
26 June 1996Ad 31/05/96--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
24 January 1996Return made up to 09/01/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(6 pages)
22 August 1995Particulars of mortgage/charge (4 pages)