Company NameLinespan Limited
Company StatusDissolved
Company Number02229455
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Clifford Ramsay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 November 1997)
RoleCo Director
Correspondence Address47 Edgar Road
Sanderstead
South Croydon
Surrey
CR2 0NJ
Director NameRobert John Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 November 1997)
RoleCo Director
Correspondence Address392 Wingletye Lane
Hornchurch
Essex
RM11 3DB
Director NameGeorge Albert Vass
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 November 1997)
RoleCo Director
Correspondence Address225 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AZ
Secretary NameRobert John Stewart
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address392 Wingletye Lane
Hornchurch
Essex
RM11 3DB

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 August

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996Return made up to 16/01/96; full list of members (6 pages)
15 March 1996Registered office changed on 15/03/96 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)