Company NameLindencare Management Services Limited
Company StatusDissolved
Company Number04616466
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameLinda Baxter Rodler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Humbledon Park
Sunderland
Tyne & Wear
SR3 4AA
Secretary NameAnthony Vivian Edge
NationalityBritish
StatusClosed
Appointed06 December 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address26 Humbledon Park
Sunderland
Tyne & Wear
SR3 4AA
Director NameAnthony Vivian Edge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 07 June 2011)
RoleConsultant
Correspondence Address26 Humbledon Park
Sunderland
Tyne & Wear
SR3 4AA
Secretary NameJeremy Paul Gristwood Walker
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Riversdale Terrace
Thornhill
Sunderland
Tyne And Wear
SR2 7NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27-28 Frederick Street
Sunderland
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,265
Cash£315
Current Liabilities£12,757

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2009Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2009Ad 16/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
17 December 2008Secretary's Change of Particulars / anthony edge / 16/12/2008 / Date of Birth was: none, now: 06-Apr-1953; HouseName/Number was: , now: 26; Street was: 4 ewing road, now: humbledon park; Area was: high barnes, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: SR4 7NH, now: SR3 4AA (1 page)
17 December 2008Secretary's change of particulars / anthony edge / 16/12/2008 (1 page)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
21 April 2008Director appointed anthony vivian edge (2 pages)
21 April 2008Director appointed anthony vivian edge (2 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2006Return made up to 13/12/05; full list of members (2 pages)
6 January 2006Return made up to 13/12/05; full list of members (2 pages)
5 January 2006New secretary appointed (1 page)
5 January 2006New secretary appointed (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
30 December 2004Return made up to 13/12/04; full list of members (6 pages)
30 December 2004Return made up to 13/12/04; full list of members (6 pages)
7 May 2004Return made up to 13/12/03; full list of members (6 pages)
7 May 2004Return made up to 13/12/03; full list of members (6 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (17 pages)
13 December 2002Incorporation (17 pages)
13 December 2002Secretary resigned (1 page)