Company NameCW Linden Limited
Company StatusDissolved
Company Number03402998
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 8 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMoorside House
Battersby
Middlesbrough
TS9 6LU
Secretary NameMr Christopher John Davey
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashcombe Close
Wolviston Court
Billingham
TS22 5RH
Director NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressOakland House
40 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (3 pages)
3 August 2010Application to strike the company off the register (3 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 12
(6 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 12
(6 pages)
15 July 2009Return made up to 14/07/09; full list of members (5 pages)
15 July 2009Return made up to 14/07/09; full list of members (5 pages)
12 May 2009Appointment terminated director peter olsen (1 page)
12 May 2009Appointment Terminated Director peter olsen (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Accounts made up to 31 March 2009 (1 page)
16 July 2008Return made up to 14/07/08; full list of members (5 pages)
16 July 2008Return made up to 14/07/08; full list of members (5 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 April 2008Accounts made up to 31 March 2008 (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Accounts made up to 31 March 2007 (1 page)
25 July 2006Return made up to 14/07/06; full list of members (9 pages)
25 July 2006Return made up to 14/07/06; full list of members (9 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 June 2006Accounts made up to 31 March 2006 (1 page)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 September 2005Accounts made up to 31 March 2005 (1 page)
25 July 2005Return made up to 14/07/05; full list of members (9 pages)
25 July 2005Return made up to 14/07/05; full list of members (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Accounts made up to 31 March 2004 (1 page)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 October 2003Accounts made up to 31 March 2003 (1 page)
20 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2003Return made up to 14/07/03; full list of members (9 pages)
22 July 2003Return made up to 14/07/03; full list of members (9 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 July 2002Return made up to 14/07/02; full list of members (9 pages)
21 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
23 July 2001Return made up to 14/07/01; full list of members (9 pages)
23 July 2001Return made up to 14/07/01; full list of members (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2000Return made up to 14/07/00; full list of members (9 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
3 March 2000Ad 28/02/00--------- £ si 10@1=10 £ ic 2/12 (4 pages)
3 March 2000Ad 28/02/00--------- £ si 10@1=10 £ ic 2/12 (4 pages)
6 February 2000Full accounts made up to 30 April 1999 (8 pages)
6 February 2000Full accounts made up to 30 April 1999 (8 pages)
29 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
23 July 1999Return made up to 14/07/99; full list of members (6 pages)
23 July 1999Return made up to 14/07/99; full list of members (6 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
24 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 14/07/98; full list of members (6 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
27 July 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
27 July 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
21 July 1997Registered office changed on 21/07/97 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
14 July 1997Incorporation (15 pages)