LINNELLS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LINNELLS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358443

Incorporation date

22/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Seacourt Tower, West Way, Oxford OX2 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon10/02/2011
Application to strike the company off the register
dot icon07/02/2011
Termination of appointment of Jamie Sutton as a director
dot icon07/02/2011
Termination of appointment of Manoj Styche-Patel as a director
dot icon07/02/2011
Termination of appointment of Charles Scragg as a director
dot icon07/02/2011
Termination of appointment of Andrew Miscampbell as a director
dot icon07/02/2011
Termination of appointment of Edward Lee as a director
dot icon07/02/2011
Termination of appointment of Mark Hepworth as a director
dot icon07/02/2011
Termination of appointment of Elizabeth Davis as a director
dot icon07/02/2011
Termination of appointment of Maxwell Craft as a director
dot icon04/01/2011
Appointment of Mr James Edward Hawkeswood as a director
dot icon16/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon03/05/2010
Termination of appointment of Anne Cowell as a director
dot icon03/05/2010
Director's details changed for Mr Manoj Styche-Patel on 2010-04-16
dot icon29/04/2010
Director's details changed for Andrew Ian Farquharson Miscampbell on 2010-04-30
dot icon29/04/2010
Director's details changed for Charles John Scragg on 2010-04-30
dot icon29/04/2010
Director's details changed for Elizabeth Davis on 2010-04-30
dot icon25/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Director's details changed for Charles John Scragg on 2010-04-01
dot icon22/04/2010
Director's details changed for Mrs Anne Malcolm Cowell on 2010-04-01
dot icon22/04/2010
Director's details changed for Mark Bowden Hepworth on 2010-04-01
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for Jamie Piers Sutton on 2010-04-01
dot icon22/04/2010
Director's details changed for Mr Manoj Styche-Patel on 2010-04-01
dot icon22/04/2010
Director's details changed for Andrew Ian Farquharson Miscampbell on 2010-04-01
dot icon22/04/2010
Director's details changed for Mr Edward Paul Lee on 2010-04-01
dot icon22/04/2010
Director's details changed for Elizabeth Davis on 2010-04-01
dot icon22/04/2010
Secretary's details changed for Linnells Secretarial Services Limited on 2010-04-01
dot icon25/10/2009
Director's details changed for Andrew Ian Farquharson Miscampbell on 2009-10-26
dot icon25/10/2009
Director's details changed for Mr Edward Paul Lee on 2009-10-26
dot icon25/10/2009
Director's details changed for Mark Bowden Hepworth on 2009-10-26
dot icon25/10/2009
Director's details changed for Mr Manoj Styche-Patel on 2009-10-26
dot icon20/10/2009
Director's details changed for Charles John Scragg on 2009-10-01
dot icon22/06/2009
Appointment Terminated Director elizabeth anderson
dot icon06/05/2009
Accounts made up to 2009-04-30
dot icon29/04/2009
Appointment Terminated Director michael profit
dot icon22/04/2009
Return made up to 23/04/09; full list of members
dot icon05/05/2008
Accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 23/04/08; full list of members
dot icon20/02/2008
Accounts made up to 2007-04-30
dot icon03/10/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 23/04/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon03/12/2006
Director resigned
dot icon08/10/2006
New director appointed
dot icon04/10/2006
Director's particulars changed
dot icon30/05/2006
Accounts made up to 2006-04-30
dot icon01/05/2006
New director appointed
dot icon23/04/2006
Return made up to 23/04/06; full list of members
dot icon05/04/2006
Director resigned
dot icon08/11/2005
New director appointed
dot icon24/07/2005
Director's particulars changed
dot icon22/05/2005
Accounts made up to 2005-04-30
dot icon18/05/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon24/04/2005
Return made up to 23/04/05; full list of members
dot icon16/01/2005
Location of register of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon26/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon24/05/2004
Return made up to 23/04/04; full list of members
dot icon24/05/2004
Secretary's particulars changed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon14/12/2003
Registered office changed on 15/12/03 from: greyfriars court paradise square oxford OX1 1BB
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 23/04/03; full list of members
dot icon17/12/2002
Accounts made up to 2001-12-31
dot icon17/12/2002
Miscellaneous
dot icon13/05/2002
Return made up to 23/04/02; full list of members
dot icon09/10/2001
Accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 23/04/01; full list of members
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Director resigned
dot icon15/05/2000
Return made up to 23/04/00; full list of members
dot icon11/10/1999
Accounts made up to 1998-12-31
dot icon01/05/1999
Return made up to 23/04/99; change of members
dot icon01/05/1999
Registered office changed on 02/05/99
dot icon03/12/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon17/05/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon06/05/1998
Accounts made up to 1998-04-30
dot icon29/04/1998
Return made up to 23/04/98; full list of members
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon25/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
Certificate of change of name
dot icon16/03/1998
Secretary resigned;director resigned
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
New director appointed
dot icon12/03/1998
Resolutions
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LINNELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/1998 - Present
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/04/1997 - 01/03/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/04/1997 - 01/03/1998
16826
Temple, Euan Malcolm Forbes
Director
01/03/1998 - 05/11/1998
47
Cowell, Anne Malcolm
Director
21/06/1998 - 29/04/2010
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINNELLS NOMINEES LIMITED

LINNELLS NOMINEES LIMITED is an(a) Dissolved company incorporated on 22/04/1997 with the registered office located at Seacourt Tower, West Way, Oxford OX2 0FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINNELLS NOMINEES LIMITED?

toggle

LINNELLS NOMINEES LIMITED is currently Dissolved. It was registered on 22/04/1997 and dissolved on 06/06/2011.

Where is LINNELLS NOMINEES LIMITED located?

toggle

LINNELLS NOMINEES LIMITED is registered at Seacourt Tower, West Way, Oxford OX2 0FB.

What does LINNELLS NOMINEES LIMITED do?

toggle

LINNELLS NOMINEES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for LINNELLS NOMINEES LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.