Company NameLinden Production Machinery Ltd
Company StatusDissolved
Company Number04628096
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Edward Billany
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 31 August 2010)
RoleHydraulic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 High Road
Redworth
Newton Aycliffe
County Durham
DL5 6NU
Secretary NamePatricia Anne Bake
NationalityBritish
StatusClosed
Appointed25 April 2003(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ullswater Avenue
West Auckland
County Durham
DL14 9LR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameLinden Group Ltd (Corporation)
StatusResigned
Appointed25 April 2003(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2003)
Correspondence Address11, High Road
Redworth
Newton Aycliffe
Co. Durham
DL5 6NU

Location

Registered Address1 Leaside North
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6DU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£233,525
Current Liabilities£251,082

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 03/01/09; full list of members (3 pages)
13 February 2009Return made up to 03/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 11, high road, redworth newton aycliffe co. Durham DL5 6NU (1 page)
28 January 2008Return made up to 03/01/08; full list of members (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 11, high road, redworth newton aycliffe co. Durham DL5 6NU (1 page)
28 January 2008Return made up to 03/01/08; full list of members (2 pages)
29 March 2007Return made up to 03/01/07; full list of members (2 pages)
29 March 2007Return made up to 03/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 03/01/06; full list of members (2 pages)
9 January 2006Return made up to 03/01/06; full list of members (2 pages)
8 March 2005Return made up to 03/01/05; full list of members (6 pages)
8 March 2005Return made up to 03/01/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
27 February 2004Return made up to 03/01/04; full list of members (7 pages)
27 February 2004Return made up to 03/01/04; full list of members (7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
18 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 July 2003Nc inc already adjusted 25/06/03 (1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Nc inc already adjusted 25/06/03 (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003New director appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New secretary appointed (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)