Company NameLindfield Management Services Limited
Company StatusDissolved
Company Number03329438
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert William Mathison Boyd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed23 April 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 19 October 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address264 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Secretary NameNoreen Evelyn Boyd
NationalityBritish
StatusClosed
Appointed23 April 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address264 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLindum
264 - 266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Director's details changed for Robert William Mathison Boyd on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Director's details changed for Robert William Mathison Boyd on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Robert William Mathison Boyd on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 07/03/07; full list of members (6 pages)
31 August 2007Return made up to 07/03/05; full list of members (6 pages)
31 August 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2007Return made up to 07/03/06; full list of members (6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
12 February 2007Accounts made up to 31 March 2006 (5 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2006Accounts made up to 31 March 2005 (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 07/03/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 May 2002Return made up to 07/03/02; full list of members (6 pages)
9 May 2002Return made up to 07/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2002Return made up to 07/03/01; full list of members (6 pages)
17 January 2002Return made up to 07/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 August 2000Return made up to 07/03/00; full list of members (6 pages)
23 August 2000Return made up to 07/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 August 1999Return made up to 07/03/99; no change of members (4 pages)
25 August 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 September 1998Registered office changed on 10/09/98 from: 4TH floor abbey house 7-9 bigg market newcastle upon tyne NE1 1UN (1 page)
10 September 1998Registered office changed on 10/09/98 from: 4TH floor abbey house 7-9 bigg market newcastle upon tyne NE1 1UN (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
7 March 1997Incorporation (14 pages)