Company NameLindsey Litho Ltd
Company StatusDissolved
Company Number03499104
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMailing And Printing Co. Ltd.

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameGerald John White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Secretary NameMrs Carole Patricia White
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2008)
RoleAccountant
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameMrs Carole Patricia White
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameTerence Michael Cahill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address42 Elmbridge
Harlow
Essex
CM17 0JX
Secretary NameTerence Michael Cahill
NationalityBritish
StatusResigned
Appointed16 February 1998(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address42 Elmbridge
Harlow
Essex
CM17 0JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2004Registered office changed on 15/06/04 from: 10 mulberry green old harlow essex CM17 0ET (1 page)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Return made up to 18/01/04; full list of members (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 February 2003New director appointed (1 page)
8 February 2003Registered office changed on 08/02/03 from: unit B5 haselmere industrial estate pig lane bishops stortford hertfordshire CM23 3HG (1 page)
7 February 2003Return made up to 18/01/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Particulars of mortgage/charge (11 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 2001Director's particulars changed (1 page)
2 April 2001Registered office changed on 02/04/01 from: unit 1-2 cardiff road industrial estate, cardiff road watford hertfordshire WD1 8DG (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 1999Company name changed paperover LIMITED\certificate issued on 20/04/99 (2 pages)
24 February 1999Return made up to 26/01/99; full list of members (6 pages)
19 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Incorporation (12 pages)