Company NameLinmaster Limited
Company StatusDissolved
Company Number02940018
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Brunton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 02 October 2012)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressCotterhill Woods High Farm
Woodsetts
Worksop
Nottinghamshire
S81 8AW
Secretary NameMrs Julie Ann Brunton
NationalityBritish
StatusClosed
Appointed26 January 1998(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotterhill Woods High Farm
Woodsetts
Worksop
Notts
S81 8AW
Director NameLeonard McKay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1998)
RoleHaulage Manager
Correspondence Address20 Nickerwood Drive
Aston
Sheffield
South Yorkshire
S31 0BX
Secretary NameDebbie McKay
NationalityBritish
StatusResigned
Appointed28 June 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1998)
RoleSecretary
Correspondence Address20 Nickerwood Drive
Aston
Sheffield
S31 0BX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

53 at £1John David Brunton
51.96%
Ordinary
49 at £1Julie Ann Brunton
48.04%
Ordinary

Financials

Year2014
Net Worth£66,786
Cash£39,391
Current Liabilities£6,395

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 102
(4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 102
(4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 102
(4 pages)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Registered office changed on 25/06/2009 from the old grammar school 13 moorgate road rotherham S60 2EX (1 page)
25 June 2009Return made up to 05/06/09; full list of members (3 pages)
25 June 2009Return made up to 05/06/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from the old grammar school 13 moorgate road rotherham S60 2EX (1 page)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007Return made up to 05/06/07; no change of members (6 pages)
28 June 2007Return made up to 05/06/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Return made up to 05/06/06; full list of members (6 pages)
20 June 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(6 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2005Return made up to 05/06/05; full list of members (6 pages)
11 August 2005Return made up to 05/06/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2004Return made up to 05/06/04; full list of members (6 pages)
30 June 2004Return made up to 05/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 June 2003Return made up to 05/06/03; full list of members (6 pages)
15 June 2003Return made up to 05/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 June 2002Return made up to 05/06/02; full list of members (6 pages)
18 June 2002Return made up to 05/06/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Return made up to 17/06/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 July 1999Return made up to 17/06/99; no change of members (4 pages)
6 July 1999Return made up to 17/06/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 July 1998Return made up to 17/06/98; full list of members (6 pages)
13 July 1998Return made up to 17/06/98; full list of members (6 pages)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
21 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 July 1997Return made up to 17/06/97; no change of members (4 pages)
10 July 1997Return made up to 17/06/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 July 1996Return made up to 17/06/96; no change of members (4 pages)
8 July 1996Return made up to 17/06/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 August 1995Return made up to 17/06/95; full list of members (6 pages)
22 August 1995Return made up to 17/06/95; full list of members (6 pages)
17 June 1994Incorporation (15 pages)