Company NameLinestripe Limited
Company StatusDissolved
Company Number04474265
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NamePaul Murray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 19 January 2016)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Farm Cottage
Staintondale
Scarborough
North Yorkshire
YO13 0EB
Director NameSylvia Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2003)
RolePublican
Correspondence Address19 Racecourse Road
East Ayton
Scarborough
North Yorkshire
YO13 9HP
Secretary NameSylvia Murray
NationalityBritish
StatusResigned
Appointed20 August 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2012)
RolePublican
Correspondence AddressIsland Farm Cottage
Staintondale
Scarborough
Yo13 Oeb
Director NameLee Hare
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2007)
RoleLeisure Manager
Correspondence Address15 Seaview Drive
Scarborough
North Yorkshire
YO11 3HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChampleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

196 at £1Paul Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,264
Cash£1,010
Current Liabilities£112,857

Accounts

Latest Accounts3 January 2015 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
9 September 2015Total exemption small company accounts made up to 3 January 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 3 January 2015 (4 pages)
29 June 2015Previous accounting period extended from 30 September 2014 to 3 January 2015 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 3 January 2015 (1 page)
19 June 2015Registered office address changed from 12-13 Alma Square Scarborough North Yorkshire YO11 1JU to Champleys Mews Market Place Pickering North Yorkshire YO18 7AE on 19 June 2015 (1 page)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 196
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 196
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Termination of appointment of Sylvia Murray as a secretary (1 page)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Sylvia Murray on 1 July 2010 (1 page)
8 July 2010Secretary's details changed for Sylvia Murray on 1 July 2010 (1 page)
7 July 2010Director's details changed for Paul Murray on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Paul Murray on 1 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Return made up to 01/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 July 2007Return made up to 01/07/07; full list of members (6 pages)
14 June 2007Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
8 August 2006Return made up to 01/07/06; full list of members (7 pages)
9 August 2005Return made up to 01/07/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
21 July 2004Return made up to 01/07/04; full list of members (7 pages)
24 January 2004Director's particulars changed (1 page)
17 November 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Ad 01/10/03--------- £ si 96@1=96 £ ic 100/196 (2 pages)
11 November 2003Director resigned (1 page)
6 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 March 2003New director appointed (1 page)
7 March 2003New secretary appointed;new director appointed (1 page)
19 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
27 August 2002Registered office changed on 27/08/02 from: 12-13 alma square scarborough north yorkshire YO11 1JU (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2002Director resigned (1 page)
1 July 2002Incorporation (17 pages)