Company NameLinsen Solutions Limited
Company StatusDissolved
Company Number03386146
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameGregory Dennis Andrew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed13 June 1997(1 day after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2004)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address7 Cumberland House
Clifton Gardens
London
W9 1DX
Secretary NameCorporate Web Limited (Corporation)
StatusClosed
Appointed01 June 2004(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 December 2004)
Correspondence AddressTudor Lodge
Fountain Lane
Hockley
Essex
SS5 4ST
Director NameSylvia Frances Guinness
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleHousewife
Correspondence Address5 Fountain Lane
Hockley
Essex
SS5 4ST
Secretary NameMr Tony Francis Guinness
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameMaureen McGlinchey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address2/43-45 Cecil Street
Ashfield
Nsw
2131
Australia

Location

Registered AddressTudor Lodge
Fountain Lane
Hockley
Essex
SS5 4ST
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£87,802
Gross Profit£87,802
Net Worth£165,686
Cash£146,103
Current Liabilities£21,943

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
8 July 2004New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
16 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
12 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Director resigned (1 page)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
29 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
15 July 1999Return made up to 12/06/99; full list of members (6 pages)
30 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
12 June 1997Incorporation (17 pages)