Company NameLintonville 59 Limited
Company StatusDissolved
Company Number04743508
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 12 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKimberley Winn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence Address66 Broomlee
Ashington
Northumberland
NE63 9NZ
Secretary NameAdrian Winn
NationalityBritish
StatusClosed
Appointed30 June 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address66 Broomlee
Ashington
Northumberland
NE63 9NZ
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Location

Registered Address72b Station Road
Ashington
Northumberland
NE63 8RN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth£209
Cash£169
Current Liabilities£3,904

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Director's details changed for Kimberley Winn on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Director's details changed for Kimberley Winn on 24 April 2010 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 24/04/09; full list of members (3 pages)
18 September 2009Return made up to 24/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 24/04/08; full list of members (3 pages)
19 March 2009Return made up to 24/04/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Return made up to 24/04/07; full list of members (2 pages)
1 February 2008Return made up to 24/04/06; full list of members (2 pages)
1 February 2008Return made up to 24/04/06; full list of members (2 pages)
1 February 2008Return made up to 24/04/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 August 2004Return made up to 24/04/04; full list of members (6 pages)
2 August 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(6 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Registered office changed on 05/07/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
24 April 2003Incorporation (15 pages)