Company NameLinthorpe Installations Limited
Company StatusDissolved
Company Number04804422
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date24 October 2023 (6 months, 2 weeks ago)
Previous NameLinthorpe Construction Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Thomas O'Connor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address16 Wakefield Road
Middlesbrough
Cleveland
TS5 6NL
Director NameChristopher Lynn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address26 Forge End
St. Albans
AL2 3EQ
Secretary NameChristopher Lynn
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address26 Forge End
St. Albans
AL2 3EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Lynn
50.00%
Ordinary
1 at £1Thomas O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£14,740
Cash£2,105
Current Liabilities£71,055

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
21 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 June 2021Change of details for Mr Christopher Lynn as a person with significant control on 8 June 2021 (2 pages)
12 August 2020Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 June 2020Notification of Thomas O'connor as a person with significant control on 20 June 2019 (2 pages)
20 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 5
(3 pages)
10 August 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
3 August 2018Director's details changed for Christopher Lynn on 1 August 2018 (2 pages)
3 August 2018Secretary's details changed for Christopher Lynn on 1 August 2018 (1 page)
3 August 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 4
(3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 April 2018Registered office address changed from 5 Baker Street Middlesbrough TS1 2LF to 46-48 Coatham Road Redcar TS10 1RS on 23 April 2018 (1 page)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Director's details changed for Christopher Lynn on 20 October 2014 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Secretary's details changed for Christopher Lynn on 20 October 2014 (1 page)
23 June 2015Director's details changed for Christopher Lynn on 20 October 2014 (2 pages)
23 June 2015Secretary's details changed for Christopher Lynn on 20 October 2014 (1 page)
21 October 2014Director's details changed for Christopher Lynn on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Christopher Lynn on 20 October 2014 (2 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Director's details changed for Thomas O'connor on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Christopher Lynn on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Christopher Lynn on 1 November 2009 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thomas O'connor on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Thomas O'connor on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Christopher Lynn on 1 November 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 September 2009Partial exemption accounts made up to 30 September 2008 (7 pages)
13 September 2009Partial exemption accounts made up to 30 September 2008 (7 pages)
24 August 2009Return made up to 19/06/09; full list of members (4 pages)
24 August 2009Return made up to 19/06/09; full list of members (4 pages)
12 August 2008Return made up to 19/06/08; full list of members
  • 363(287) ‐ Registered office changed on 12/08/08
(7 pages)
12 August 2008Return made up to 19/06/08; full list of members
  • 363(287) ‐ Registered office changed on 12/08/08
(7 pages)
13 June 2008Partial exemption accounts made up to 30 September 2007 (7 pages)
13 June 2008Partial exemption accounts made up to 30 September 2007 (7 pages)
2 August 2007Partial exemption accounts made up to 30 September 2006 (7 pages)
2 August 2007Partial exemption accounts made up to 30 September 2006 (7 pages)
19 July 2007Return made up to 19/06/07; no change of members (7 pages)
19 July 2007Return made up to 19/06/07; no change of members (7 pages)
29 August 2006Return made up to 19/06/06; full list of members (7 pages)
29 August 2006Return made up to 19/06/06; full list of members (7 pages)
9 June 2006Partial exemption accounts made up to 30 September 2005 (7 pages)
9 June 2006Partial exemption accounts made up to 30 September 2005 (7 pages)
6 October 2005Partial exemption accounts made up to 30 September 2004 (7 pages)
6 October 2005Partial exemption accounts made up to 30 September 2004 (7 pages)
14 July 2005Return made up to 19/06/05; full list of members (7 pages)
14 July 2005Return made up to 19/06/05; full list of members (7 pages)
16 November 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
16 November 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
10 August 2004Return made up to 19/06/04; full list of members (7 pages)
10 August 2004Return made up to 19/06/04; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 June 2003Company name changed linthorpe construction LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed linthorpe construction LIMITED\certificate issued on 26/06/03 (2 pages)
19 June 2003Incorporation (31 pages)
19 June 2003Incorporation (31 pages)