Company NameC.S.Lind Limited
Company StatusDissolved
Company Number00624382
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years, 1 month ago)
Dissolution Date13 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Edgar Michael Lind
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(32 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 13 June 2009)
RolePanel Beater
Correspondence Address52 Ling Park Avenue
Wilsden
Bradford
West Yorkshire
BD15 0NE
Secretary NameStefan Lind
NationalityBritish
StatusClosed
Appointed18 October 1999(40 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 13 June 2009)
RoleCompany Director
Correspondence Address3 Felthorpe Close
Lower Earley
Reading
RG6 4AF
Director NameMr Paul Daniel Lind
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 1996)
RolePanel Beater
Correspondence Address7 Lytham Drive
Queensbury
Bradford
West Yorkshire
BD13 1HQ
Director NameMr Ronald Walker
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 1993)
RoleCoach Painter
Correspondence Address9 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EA
Secretary NameMr Edgar Michael Lind
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Beech Tree Court
Baildon
Shipley
West Yorkshire
BD17 5TB
Secretary NameJanice Lind
NationalityBritish
StatusResigned
Appointed30 October 1996(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address10 Beech Tree Court
Baildon
Shipley
West Yorkshire
BD17 5TB

Location

Registered AddressRushtons Accountants
Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£48,750
Current Liabilities£65,272

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2009Liquidators statement of receipts and payments to 2 March 2009 (6 pages)
18 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: ashton street sunbridge road bradford BD1 2RP (1 page)
20 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2007Appointment of a voluntary liquidator (1 page)
20 December 2007Statement of affairs (11 pages)
16 August 2007Return made up to 09/08/07; full list of members (2 pages)
28 March 2007Return made up to 09/08/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 09/08/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Secretary's particulars changed (1 page)
1 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 09/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 09/08/00; full list of members (6 pages)
10 March 2000Director's particulars changed (1 page)
2 March 2000Return made up to 09/08/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Director's particulars changed (1 page)
10 March 1999Secretary resigned (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 October 1997Return made up to 09/08/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Return made up to 09/08/96; full list of members (6 pages)
3 May 1996Director resigned (1 page)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)