Company NameLingua - The Language Translation Centre Limited
Company StatusDissolved
Company Number02717573
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 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 NameMr David John Kilgallon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(same day as company formation)
RoleForeign Language Translator
Correspondence Address1 Colton Court
Leeds
West Yorkshire
LS15 9EB
Secretary NameRichard Grenville Thynne Freeman
NationalityBritish
StatusClosed
Appointed26 May 1992(same day as company formation)
RoleSales Manager
Correspondence Address1 Colton Court
Leeds
West Yorkshire
LS15 9EB
Director NameRichard Grenville Thynne Freeman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleSales Manager
Correspondence Address1 Colton Court
Leeds
West Yorkshire
LS15 9EB

Location

Registered Address23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,104
Cash£110
Current Liabilities£3,297

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (1 page)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
20 June 2008Return made up to 28/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 23 market place wetherby west yorkshire LS22 6LQ (1 page)
30 May 2008Location of register of members (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 December 2007Registered office changed on 10/12/07 from: 1 colton court leeds west yorkshire LS15 9EB (1 page)
6 June 2007Return made up to 26/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 July 2006Return made up to 26/05/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 September 2005Return made up to 26/05/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 June 2004Return made up to 26/05/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 May 2003Return made up to 26/05/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 October 2001Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 July 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 May 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Return made up to 26/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 June 1998Return made up to 26/05/98; no change of members (4 pages)
24 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/04/98
(1 page)
22 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
9 August 1996Return made up to 26/05/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (3 pages)
26 June 1995Return made up to 26/05/95; no change of members (4 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/94
(2 pages)