Company NameLincs Engineering Limited
Company StatusDissolved
Company Number04481443
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Douglas
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(9 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 11 November 2009)
RoleCompany Director
Correspondence Address28 Clos De La Chesnaye
Mons
83440
France
Secretary NameReyna Stephanie Muhlbauer
NationalityAustrian
StatusClosed
Appointed01 March 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 11 November 2009)
RoleBook Keeper
Correspondence Address244 Heneage Road
Grimsby
North East Lincolnshire
DN32 9NR
Director NameStuart Alexander Douglas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 11 November 2009)
RoleEngineer
Correspondence AddressBreafly House
29 East End
Kirmington
North Lincolnshire
DN39 6YS
Secretary NameJohn Peter Swift
NationalityBritish
StatusResigned
Appointed24 April 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address23 Trinity Road
Cleethorpes
N E Lincolnshire
DN35 8UH
Director NameMr Ian Douglas Grimshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court
The Lanes
Tetney
North East Lincolnshire
DN36 5LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£22,634
Cash£29,534
Current Liabilities£117,937

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Return of final meeting of creditors (2 pages)
11 October 2007Appointment of a liquidator (1 page)
11 October 2007Order of court to wind up (1 page)
27 September 2007Registered office changed on 27/09/07 from: ocean house, marsden road grimsby north east lincolnshire DN31 3SG (1 page)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 October 2005Return made up to 10/07/05; full list of members (2 pages)
8 August 2005Director resigned (1 page)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 April 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
3 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
11 December 2003New director appointed (2 pages)
10 October 2003Director's particulars changed (1 page)
8 October 2003Return made up to 10/07/03; full list of members (7 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)