About

Registered Number: 04393001
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2015 (8 years and 11 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Linefair Trading Ltd was registered on 12 March 2002 and has its registered office in Lytham St. Annes, Lancashire. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Terence John 12 March 2002 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, Terence 12 March 2002 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2015
AD01 - Change of registered office address 11 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 May 2010
COCOMP - Order to wind up 13 May 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 May 2010
L64.04 - Directions to defer dissolution 01 July 2009
L64.07 - Release of Official Receiver 01 July 2009
COCOMP - Order to wind up 25 June 2008
AC93 - N/A 24 June 2008
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 April 2003
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.