Company NameThe Linnaeus Centre Limited
Company StatusDissolved
Company Number02794037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameJoy Mellanby
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993
Appointment Duration10 years, 9 months (closed 18 November 2003)
RoleRetired
Correspondence Address71-73 Market Street
Pocklington
East Yorkshire
YO42 2AE
Director NameThe Rt Rev Donald George Snelgrove
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1994(1 year after company formation)
Appointment Duration9 years, 8 months (closed 18 November 2003)
RoleRetired Bishop
Correspondence AddressKington House
8 Park View
Barton On Humber
North Lincolnshire
DN18 6AX
Secretary NameJoy Mellanby
NationalityBritish
StatusClosed
Appointed26 February 1994(1 year after company formation)
Appointment Duration9 years, 8 months (closed 18 November 2003)
RoleRetired
Correspondence Address71-73 Market Street
Pocklington
East Yorkshire
YO42 2AE
Director NameMr Roger Dennis Sangwin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 18 November 2003)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address73 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DT
Director NameMr John Alan Parkes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 18 November 2003)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressKingswood 2 Burton Road
Beverley
North Humberside
HU17 7EH
Director NameJulia Creasy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(1 year after company formation)
Appointment Duration1 month (resigned 03 April 1994)
RoleDiocesan Officer
Correspondence Address48 Keswick Gardens
Cottingham
Hull
North Humberside
HU6 8TD
Director NameJohn Stuart Singleton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2001)
RoleRetired
Correspondence Address34 The Fairway
West Ella
Hull
East Yorkshire
HU10 7SB
Director NameSusan Judy Wilkinson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 1995)
RoleSecretary
Correspondence Address14 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Director NameRev Suzanne Worrall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1995)
RoleClerk In Holy Orders
Correspondence Address76 Southcoates Avenue
Hull
North Humberside
HU9 3HD
Director NameAlan Trevor Gurr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 May 1995)
RoleProject Director
Correspondence Address2 Church View
Sancton
East Yorkshire
Yo4
Director NameJean Smith
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 June 2000)
RoleRetired Social Worker
Correspondence AddressMexborough House
North Dalton
Driffield
North Humberside
YO25 9UX
Director NameNeil Waterhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2001)
RoleBank Manager
Correspondence Address24 Welton Low Road
Elloughton
Brough
East Yorkshire
HU15 1HR
Director NameDavid Patrick Naughton Doe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 October 2001)
RoleManaging Director
Correspondence Address99 Hambling Drive
Beverley
North Humberside
HU17 9GD

Location

Registered Address71-73 Market Street
Pocklington
York
North Yorkshire
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 September 2003Full accounts made up to 31 March 2003 (11 pages)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 September 2002Registered office changed on 05/09/02 from: 14 linnaeus street hull east yorkshire HU3 2PD (1 page)
22 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 2001Director resigned (1 page)
24 October 2001Full accounts made up to 31 March 2001 (11 pages)
29 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
21 February 2001Annual return made up to 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000Director resigned (1 page)
2 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
30 September 1999New director appointed (2 pages)
22 March 1999Annual return made up to 26/02/99 (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Annual return made up to 26/02/98 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
28 February 1997Annual return made up to 26/02/97
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 December 1995Full accounts made up to 31 March 1995 (11 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)