Company NameLines Designs Limited
Company StatusDissolved
Company Number05398341
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameDP Enterprises (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameJonathan Paul Lines
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleGraphic Designer
Correspondence Address5 Willowdene
Pilgrims Hatch
Brentwood
Essex
CM15 9JQ
Secretary NameChristopher John Lines
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleFx Dealer
Correspondence Address5 Willowdene
Pilgrims Hatch
Brentwood
Essex
CM15 9JQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 3 weeks after company formation)
Appointment Duration5 days (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1,534
Cash£972
Current Liabilities£734

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 18/03/06; full list of members (6 pages)
25 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)