Company NameLinear Computing Limited
Company StatusDissolved
Company Number03718235
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Stephen Joseph Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(3 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathside Park
Camberley
Surrey
GU15 1PT
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 February 1999(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£127,025
Net Worth£15,305
Cash£1,981
Current Liabilities£29,981

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 29 February 2000 (10 pages)
12 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon bus park station road, west horndon brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
16 July 1999Registered office changed on 16/07/99 from: lakewood house horndon bus park station road, west horndon brentwood essex CM13 3XL (1 page)
15 June 1999Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
23 February 1999Incorporation (8 pages)