Company NameLineway UK Limited
Company StatusDissolved
Company Number02066612
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)
Previous NameOptical Data Communications Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameHeather Burgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 February 2001)
RoleManaging Director
Correspondence AddressHill Top Farm The Green
Sharlston Common
Wakefield
West Yorkshire
WF4 1EF
Director NamePeter Michael Hargreaves
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleMerchant Banker
Correspondence AddressWellstone 22 Main Street
Ledston
Castleford
West Yorkshire
WF10 2AA
Director NameIan Stephenson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleTechnical Director
Correspondence Address106 Hetton Road
Leeds
West Yorkshire
LS8 3AE
Director NamePeter Summers
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleProduction Director
Correspondence Address7 Gamble Hill Chase
Bramley
Leeds
West Yorkshire
LS13 4SY
Secretary NameCrawford Wallace
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address7 Gamble Hill Chase
Bramley
Leeds
West Yorkshire
LS13 4SY
Director NameMr Geoffrey John Cook
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm The Green
Sharlston Common
Wakefield
West Yorkshire
WF4 1EF
Secretary NameHeather Burgan
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressHill Top Farm The Green
Sharlston Common
Wakefield
West Yorkshire
WF4 1EF

Location

Registered AddressUnit 1, Apex Business Centre
Apex Way
Holbeck, Leeds
West Yorkshire
LS11 5LN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£305,856
Cash£4
Current Liabilities£805,683

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Completion of winding up (1 page)
21 February 2002Order of court to wind up (4 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Director resigned (1 page)
14 May 2001Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
15 February 2001Company name changed optical data communications limi ted\certificate issued on 15/02/01 (2 pages)
18 January 2001Auditor's resignation (1 page)
15 November 2000Accounts for a small company made up to 31 March 1999 (12 pages)
20 July 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 10/04/99; full list of members (6 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
19 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
9 May 1997Return made up to 10/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Return made up to 10/04/96; full list of members (6 pages)
11 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1996Memorandum and Articles of Association (19 pages)
6 September 1995Full accounts made up to 31 March 1995 (17 pages)
28 April 1995Director's particulars changed (4 pages)
28 April 1995Return made up to 10/04/95; full list of members (14 pages)