Company NameLinerose Properties Limited
Company StatusDissolved
Company Number02241533
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Bennett Martin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 31 March 2009)
RoleRetailer
Correspondence AddressHestfell Kennels Little Meadow End
Ridgewell
Halstead
Essex
CO9 4HR
Director NameElliot Martin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 31 March 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHesttell Kennels
Little Meadow End
Ridgewell
Essex
CO9 4HR
Secretary NameRobert Bennett Martin
NationalityBritish
StatusClosed
Appointed25 August 2000(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 31 March 2009)
RoleRetailer
Correspondence AddressHestfell Kennels Little Meadow End
Ridgewell
Halstead
Essex
CO9 4HR
Director NameStephen Raymond Kaye
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 June 1999)
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Secretary NameStephen Raymond Kaye
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Director NameMr Joseph D'Angelo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2000)
RoleSalesman
Correspondence Address14 Claremont Place
Cutmore Street
Gravesend
Kent
DA11 0PQ
Secretary NameMr Joseph D'Angelo
NationalityBritish
StatusResigned
Appointed25 June 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2000)
RoleSalesman
Correspondence Address14 Claremont Place
Cutmore Street
Gravesend
Kent
DA11 0PQ

Location

Registered Address4 Market Hill, Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Net Worth£652
Cash£1,663
Current Liabilities£1,011

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Director and secretary's change of particulars / robert martin / 01/01/2008 (1 page)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 04/06/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 04/06/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
10 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
4 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Secretary resigned;director resigned (1 page)
16 June 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Return made up to 14/06/97; no change of members (4 pages)
12 July 1996Return made up to 14/06/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)