Company NameLinchem Limited
Company StatusDissolved
Company Number04294393
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)
Previous NameLinchem Consultancy Services Limited

Business Activity

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

Directors

Director NameMr Malcolm Philip Franklin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(7 months, 1 week after company formation)
Appointment Duration13 years (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley View
7 Millennium Court, Tow Law
Bishop Auckland
County Durham
DL13 4EX
Secretary NameWalter Scott
NationalityBritish
StatusClosed
Appointed13 May 2013(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 28 April 2015)
RoleCompany Director
Correspondence Address10 Gellesfield Chare
Whickham
Tyne And Wear
NE16 5TQ
Director NameJohn Harry Gould
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linden Close
Hutton Rudby
Yarm
TS15 0HX
Director NameMr Roger Henry Ashbolt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 March 2003)
RoleConsultant
Correspondence Address81 Mountnessing Road
Billericay
Essex
CM12 9EZ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressWestminster St Mark's Court
Teesdale Business Park
Teesside
TS17 6QP

Location

Registered AddressGemini Works
Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Agma Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
15 May 2014Termination of appointment of John Harry Gould as a director on 12 May 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP England on 3 June 2013 (2 pages)
3 June 2013Appointment of Walter Scott as a secretary on 13 May 2013 (3 pages)
3 June 2013Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP England on 3 June 2013 (2 pages)
3 June 2013Termination of appointment of Endeavour Secretary Limited as a secretary on 13 May 2013 (2 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100
(4 pages)
20 October 2010Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages)
20 October 2010Registered office address changed from The Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 20 October 2010 (1 page)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 26/09/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 26/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Registered office changed on 03/10/06 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
3 October 2006Return made up to 26/09/06; full list of members (3 pages)
1 September 2006Memorandum and Articles of Association (7 pages)
29 August 2006Company name changed linchem consultancy services lim ited\certificate issued on 29/08/06 (2 pages)
18 May 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Return made up to 26/09/05; full list of members (3 pages)
24 August 2005Registered office changed on 24/08/05 from: 8 linden close hutton rudby yarm cleveland TS15 0HX (1 page)
24 August 2005Director's particulars changed (1 page)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 October 2003Return made up to 26/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2003Director resigned (1 page)
10 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 February 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2002Secretary's particulars changed (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Ad 01/05/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2001Incorporation (17 pages)