Company NameLinebush Ii Limited
Company StatusDissolved
Company Number03156871
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameGladglaze Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel John Mills
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Fencer Hill Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameMr Martin Geoffrey Stokoe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Secretary NameMr Martin Geoffrey Stokoe
NationalityBritish
StatusClosed
Appointed27 September 1996(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Director NamePaul Joseph Ravenscroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 26 September 1996)
RoleTrainee Solicitor
Correspondence AddressFlat 5 16 Tankerville Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Director NameAndrew James Nunn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 September 1996)
RoleTrainee Solicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed22 August 1996(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 September 1996)
RoleTrainee Solicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 27 September 1996)
RoleSolicitor
Correspondence Address14 Fern Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TJ
Director NameMr Richard Charles Linsell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address4 Churchill Way
Lea
Gainsborough
Lincolnshire
DN21 5HT
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Montagu Avenue Gosforth
Newcastle
Director NameMr Andrew Raymond McGhee
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameMr Richard Stephenson Middleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Close House
Wylam
Northumberland
NE41 8BL
Director NameMr John Richardson Mills
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address24 Southlands
Tynemouth
North Shields
Tyne & Wear
NE30 2QS
Director NameSusan Mills
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield Lodge
Fencer Hill Park
Gosforth
Tyne & Wear
NE3 2EA
Director NameMr Lee Scott Furness
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2003)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHillam Hall
Chapel Street, Hillam
Leeds
West Yorkshire
LS25 5HP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMills House
7/11 Earsdon Road
Whitley Bay
Tyne & Wear
NE25 9SX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts28 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2006Accounts for a dormant company made up to 28 January 2006 (1 page)
21 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
22 February 2006Return made up to 08/02/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
17 December 2004Director's particulars changed (1 page)
12 July 2004Full accounts made up to 31 January 2004 (18 pages)
10 May 2004Return made up to 08/02/04; full list of members (13 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of assistance for shares acquisition (4 pages)
13 August 2003Director resigned (1 page)
13 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
10 August 2003Full accounts made up to 1 February 2003 (18 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
10 May 2003Memorandum and Articles of Association (18 pages)
1 April 2003Auditor's resignation (1 page)
7 June 2002Full accounts made up to 29 December 2001 (16 pages)
21 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 August 2001Full accounts made up to 30 December 2000 (16 pages)
13 February 2001Return made up to 08/02/01; full list of members (15 pages)
2 August 2000Full accounts made up to 25 December 1999 (16 pages)
20 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 December 1999Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne & wear NE25 9DA (1 page)
10 September 1999Full accounts made up to 26 December 1998 (20 pages)
15 February 1999Return made up to 08/02/99; full list of members (7 pages)
23 September 1998Full accounts made up to 27 December 1997 (17 pages)
6 March 1998Return made up to 08/02/98; no change of members (6 pages)
21 October 1997Full accounts made up to 28 December 1996 (11 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
6 October 1996£ nc 100/471112 27/09/96 (1 page)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Secretary resigned;director resigned (1 page)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 October 1996Accounting reference date notified as 31/12 (1 page)
6 October 1996Ad 27/09/96--------- £ si 471111@1=471111 £ ic 1/471112 (6 pages)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
6 October 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Company name changed gladglaze LIMITED\certificate issued on 16/09/96 (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
8 February 1996Incorporation (12 pages)