Company NameLing Holdings Limited
Company StatusDissolved
Company Number04272788
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date29 June 2010 (13 years, 9 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 NameMichael John Hammond
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 29 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVillage End Plumpton Road
Follifoot
Harrogate
North Yorkshire
HG3 1DT
Secretary NameMrs Christina Dyson Hammond
NationalityBritish
StatusClosed
Appointed10 September 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressVillage End Plumpton Road
Follifoot
Harrogate
North Yorkshire
HG3 1DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressArabesque House
Monks Cross Drive
Huntington York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 October 2008Secretary's change of particulars / christina hammond / 30/09/2007 (1 page)
9 October 2008Return made up to 17/08/08; full list of members (3 pages)
9 October 2008Return made up to 17/08/08; full list of members (3 pages)
9 October 2008Director's Change of Particulars / michael hammond / 30/09/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plompton road; Area was: scarcroft, now: follifoot; Post Town was: leeds, now: harrogate; Post Code was: LS14 3HX, now: HG3 1DT (1 page)
9 October 2008Director's change of particulars / michael hammond / 30/09/2007 (1 page)
9 October 2008Secretary's Change of Particulars / christina hammond / 30/09/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plompton road; Area was: scarcroft, now: follifoot,; Post Town was: leeds, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: LS14 3HX, now: HG3 1DT (1 page)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 17/08/06; full list of members (6 pages)
5 September 2006Return made up to 17/08/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 17/08/05; full list of members (6 pages)
6 September 2005Return made up to 17/08/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 September 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(6 pages)
3 September 2004Return made up to 17/08/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 July 2004Registered office changed on 26/07/04 from: 40 monkgate york YO31 7PF (1 page)
26 July 2004Registered office changed on 26/07/04 from: 40 monkgate york YO31 7PF (1 page)
15 September 2003Return made up to 17/08/03; full list of members (6 pages)
15 September 2003Return made up to 17/08/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 December 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Return made up to 17/08/02; full list of members (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (11 pages)