About

Registered Number: 02108820
Date of Incorporation: 11/03/1987 (37 years and 1 month ago)
Company Status: Liquidation
Registered Address: Guite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

 

Based in Cheltenham, Lining Systems Ltd was registered on 11 March 1987, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Clarke, Barry John, Clarke, Cheryl Denise, Ellis, Andrea Jeanette, Etheridge, Raymond Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Barry John N/A - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Cheryl Denise N/A 15 March 2007 1
ELLIS, Andrea Jeanette 31 March 2010 12 July 2017 1
ETHERIDGE, Raymond Arthur 15 March 2007 31 March 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
RESOLUTIONS - N/A 02 November 2019
LIQ01 - N/A 02 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 14 August 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
CS01 - N/A 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 17 August 2017
TM02 - Termination of appointment of secretary 18 July 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 April 2009
AAMD - Amended Accounts 27 March 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 04 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 25 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 22 January 1998
395 - Particulars of a mortgage or charge 26 September 1997
363s - Annual Return 27 April 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 26 November 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 13 January 1992
287 - Change in situation or address of Registered Office 20 November 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 20 February 1991
288 - N/A 13 June 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 24 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1987
GAZ(U) - N/A 15 May 1987
287 - Change in situation or address of Registered Office 12 May 1987
288 - N/A 12 May 1987
288 - N/A 12 May 1987
CERTNM - Change of name certificate 07 May 1987
CERTINC - N/A 11 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.