Company NameLintz Green Developments Limited
Company StatusDissolved
Company Number04627674
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLintz Green Cottage
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameJanet Louise Luxton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLintz Green Cottage
Rowlands Gill
Tyne & Wear
NE39 1NL
Secretary NameRichard Adams
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLintz Green Cottage
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address103 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£13,845
Cash£18,175
Current Liabilities£18,191

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
6 April 2009Application for striking-off (1 page)
3 February 2009Return made up to 03/01/09; full list of members (4 pages)
3 February 2009Return made up to 03/01/09; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 May 2007Return made up to 03/01/07; full list of members (2 pages)
8 May 2007Return made up to 03/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Return made up to 03/01/06; full list of members (2 pages)
12 January 2006Return made up to 03/01/06; full list of members (2 pages)
7 February 2005Return made up to 03/01/05; full list of members (7 pages)
7 February 2005Return made up to 03/01/05; full list of members (7 pages)
5 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
13 April 2004Return made up to 03/01/04; full list of members (7 pages)
13 April 2004Return made up to 03/01/04; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
27 January 2003Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
3 January 2003Incorporation (9 pages)
3 January 2003Incorporation (9 pages)