Company NameLinden Tree Software Limited
Company StatusDissolved
Company Number02855200
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 9 months ago)
Previous NameSubmitreal Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSteven Douglas Pearce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 18 August 2009)
RoleSoftware Engineer
Correspondence Address72a Nalla Gardens
Chelmsford
Essex
CM1 4AX
Director NameVivienne Shirley Walker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 18 August 2009)
RoleSoftware Engineer
Correspondence Address72a Nalla Gardens
Chelmsford
Essex
CM1 4AX
Secretary NameSteven Douglas Pearce
NationalityBritish
StatusClosed
Appointed12 October 1993(3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 18 August 2009)
RoleSoftware Engineer
Correspondence Address72a Nalla Gardens
Chelmsford
Essex
CM1 4AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Nalla Gardens
Chelmsford
Essex
CM1 4AX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Financials

Year2014
Net Worth£4,632
Cash£8,418
Current Liabilities£4,003

Accounts

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

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 21/09/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 21/09/06; full list of members (7 pages)
27 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 21/09/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Return made up to 21/09/03; full list of members (7 pages)
19 September 2002Return made up to 21/09/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Return made up to 21/09/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Return made up to 21/09/97; full list of members (6 pages)
1 September 1997Memorandum and Articles of Association (10 pages)
26 August 1997Company name changed submitreal LIMITED\certificate issued on 27/08/97 (2 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Registered office changed on 28/11/96 from: mynshull house 14 cateraton street manchester M3 1SQ (1 page)
28 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Registered office changed on 05/06/96 from: 32 pegasus road leighton buzzard bedfordshire LU7 8NJ (1 page)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Auditor's resignation (2 pages)
13 September 1995Return made up to 21/09/95; full list of members (6 pages)