Company NameLinden Hydraulic Services Ltd
Company StatusDissolved
Company Number06441657
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Shaun Edward Billany
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2013)
RoleHydraulic Engineering
Country of ResidenceEngland
Correspondence Address9 Windsor Close
Newton Aycliffe
County Durham
DL5 4YF
Director NameMr David Warburton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2013)
RoleHydraulic Engineering
Country of ResidenceEngland
Correspondence Address67 The Meadows
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2DW
Secretary NameMr Shaun Edward Billany
NationalityBritish
StatusResigned
Appointed01 December 2007(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2013)
RoleHydraulic Engineering
Country of ResidenceEngland
Correspondence Address9 Windsor Close
Newton Aycliffe
County Durham
DL5 4YF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 1 Leaside North
Aycliffe Industrail Park
Newton Aycliffe
DL5 6DU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

528 at £1Shaun Edward Billany
66.00%
Ordinary
272 at £1David Warburton
34.00%
Ordinary

Financials

Year2014
Net Worth£44,151
Cash£19,254
Current Liabilities£84,142

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Termination of appointment of Shaun Billany as a secretary (1 page)
13 February 2014Termination of appointment of Shaun Billany as a director (1 page)
13 February 2014Termination of appointment of David Warburton as a director (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 800
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Director's details changed for Shaun Edward Billany on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Warburton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Shaun Edward Billany on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Warburton on 2 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 January 2009Return made up to 30/11/08; full list of members (4 pages)
20 December 2007Ad 01/12/07--------- £ si 272@1=272 £ ic 530/802 (1 page)
20 December 2007Ad 01/12/07--------- £ si 528@1=528 £ ic 2/530 (1 page)
17 December 2007New director appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Incorporation (13 pages)