Company NameLinpol Investments Limited
Company StatusDissolved
Company Number00775008
CategoryPrivate Limited Company
Incorporation Date25 September 1963(60 years, 7 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEileen Brenda Linley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(27 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressHolly Tree Cottage
Little Ouseburn
York
North Yorkshire
YO26 9TD
Director NameRhona Florence Pollard
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(27 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressFlat 9a Harlow Grange Park
Otley Road
Harrogate
North Yorkshire
HG3 1PX
Secretary NameEileen Brenda Linley
NationalityBritish
StatusClosed
Appointed26 July 1998(34 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressHolly Tree Cottage
Little Ouseburn
York
North Yorkshire
YO26 9TD
Director NameDavid Linley
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 July 1998)
RoleRetired
Correspondence AddressMoor Cottage
Stainburn Mor
Otley
West Yorkshire
LS21 2LR
Secretary NameDavid Linley
NationalityBritish
StatusResigned
Appointed10 August 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 July 1998)
RoleCompany Director
Correspondence AddressMoor Cottage
Stainburn Mor
Otley
West Yorkshire
LS21 2LR

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£3,020
Cash£6,156
Current Liabilities£5,551

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
18 August 2004Return made up to 10/08/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 August 2003Return made up to 10/08/03; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2001Return made up to 10/08/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 10/08/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Return made up to 10/08/98; full list of members (6 pages)
28 October 1998New secretary appointed (2 pages)
12 August 1997Return made up to 10/08/97; no change of members (5 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Return made up to 10/08/96; no change of members (6 pages)
15 August 1995Return made up to 10/08/95; full list of members (14 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1982Accounts made up to 31 March 1982 (6 pages)
29 August 1980Accounts made up to 31 March 1980 (7 pages)