Company NameLinford Court Residents Company Limited
Company StatusDissolved
Company Number02129244
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMatthew Richard Rutland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 23 October 2007)
RoleSales
Correspondence Address13 Devonshire Gardens
Linford
Stanford Le Hope
Essex
SS17 0QW
Secretary NameJohn Trevor Price
NationalityEnglish
StatusClosed
Appointed02 September 2002(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Brian Richard Mansfield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 1992)
RoleBuilder
Correspondence Address172 Brawble Road
Raws Heath
Hadleigh
Essex
Ss7
Director NameMr John Philip Lansley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 1992)
RoleBuilder
Correspondence AddressBroadbeech
Sheepstree Lane
Etchingham
E Sussex
Tn19
Secretary NameMr John Philip Lansley
NationalityBritish
StatusResigned
Appointed15 November 1990(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressBroadbeech
Sheepstree Lane
Etchingham
E Sussex
Tn19
Director NameMr Brian Richard Mansfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 14 October 1992)
RoleDeveloper
Correspondence Address174 Bramble Road
Daws Heath
Hadleigh
Essex
SS7 2UX
Director NameMr John Phillip Lansley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 September 1992)
RoleDeveloper
Correspondence AddressBroadbeech
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Secretary NameMr John Phillip Lansley
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 September 1992)
RoleDeveloper
Correspondence AddressBroadbeech
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director NameMrs Mirella Ballestracci-Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 February 1993)
RoleCompany Director
Correspondence Address52 Northumberland Court
Linford
Stamford Upon Hume
Essex
SS17 0PU
Secretary NameMrs Mirella Ballestracci-Jenkins
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence Address52 Northumberland Court
Linford
Stamford Upon Hume
Essex
SS17 0PU
Director NameWilliam Kiernan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(5 years, 6 months after company formation)
Appointment Duration-2 years, 12 months (resigned 15 November 1991)
RoleCompany Director
Correspondence Address54 Northumberland Court
Linford
Stanford-Le-Hope
Essex
SS17 0PU
Director NameDouglas Humberstone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1995)
RoleInsurance Technician
Correspondence Address50 Northumberland Court
Northumberland Road
Linford Stanfor Le Hope
Essex
SS17 0PU
Director NameDouglas Humberstone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 9 months after company formation)
Appointment Duration-2 years, 8 months (resigned 15 November 1991)
RoleInsurance Technical
Correspondence Address50 Northumberland Court
Northumberland Road
Linford Stanfor Le Hope
Essex
SS17 0PU
Secretary NameLeanne Hales
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2000)
RoleVdu Operator
Correspondence Address62 Northumberland Road
Linford
Stanford Le Hope
Essex
SS17 0PU
Secretary NameLeanne Hales
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2000)
RoleVdu Operator
Correspondence Address62 Northumberland Road
Linford
Stanford Le Hope
Essex
SS17 0PU
Director NameJane Lawford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 9 months after company formation)
Appointment Duration-2 years, 8 months (resigned 15 November 1991)
RolePersonal Assistant
Correspondence Address60 Northumberland Court
Northumberland Road
Linford
Essex
SS17 0PU
Director NameJane Lawford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 9 months after company formation)
Appointment Duration-2 years, 8 months (resigned 15 November 1991)
RolePersonal Assistant
Correspondence Address60 Northumberland Court
Northumberland Road
Linford
Essex
SS17 0PU
Director NameRobert Frank Snelling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleComputer Programmer
Correspondence Address54 Northumberland Road
Linford
Stanford Le Hope
Essex
SS17 0PU
Director NameLeanne Hales
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2000)
RoleAccounts Clerk
Correspondence Address62 Northumberland Road
Linford
Stanford Le Hope
Essex
SS17 0PU
Director NameKaren Ann Sharpe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2000)
RolePayroll Clerk
Correspondence Address50 Northumberland Road
Linford
Stanford Le Hope
Essex
SS17 0PU
Secretary NameChristine Margaret Rutland
NationalityBritish
StatusResigned
Appointed22 February 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2002)
RoleHousewife
Correspondence Address13 Devonshire Gardens
Linford
Stanford Le Hope
Essex
SS17 0QW

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£1,043
Cash£893
Current Liabilities£768

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
14 February 2006Annual return made up to 15/11/05 (3 pages)
16 December 2004Annual return made up to 15/11/04 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 November 2003Annual return made up to 15/11/03 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 November 2002Annual return made up to 15/11/02 (3 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 February 2002Annual return made up to 15/11/01 (3 pages)
16 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 December 2000Annual return made up to 15/11/00 (3 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
14 March 2000Annual return made up to 15/11/99 (3 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 January 1999Registered office changed on 05/01/99 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
11 December 1998Annual return made up to 15/11/98
  • 363(287) ‐ Registered office changed on 11/12/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 December 1997Annual return made up to 15/11/97 (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Annual return made up to 15/11/96 (4 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 December 1995Annual return made up to 15/11/95 (4 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)