Company NameLinthouse Humphreys Investigations Limited
Company StatusDissolved
Company Number02930136
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameHenry Ian Forbes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleInvestigator
Correspondence AddressLonacm
12 Mount Carmel Kirn
Dunoon
Argyll
PA23 7HR
Scotland
Director NameIan Alexander Forbes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleInvestigator
Correspondence Address8 Brook View
Thaxted
Great Dunmow
Essex
CM6 2LX
Secretary NameIan Alexander Forbes
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleInvestigator
Correspondence Address8 Brook View
Thaxted
Great Dunmow
Essex
CM6 2LX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
6 May 1998Application for striking-off (1 page)
29 April 1998Registered office changed on 29/04/98 from: chequers watling lane thaxted essex CM6 2QY (1 page)
18 June 1997Return made up to 18/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
28 February 1996Registered office changed on 28/02/96 from: 15A lesbourne road reigate surrey RH2 7JP (1 page)
20 June 1995Particulars of mortgage/charge (6 pages)
25 May 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)