LINEAR PROCESS CONTROL AND INSTALLATION LIMITED
Overview
| Company Name | LINEAR PROCESS CONTROL AND INSTALLATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06936900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINEAR PROCESS CONTROL AND INSTALLATION LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is LINEAR PROCESS CONTROL AND INSTALLATION LIMITED located?
| Registered Office Address | c/o BOLDERO & CO. Ivy House Market Place Reepham NR10 4LZ Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINEAR PROCESS CONTROL AND INSTALLATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGY INTEGRATION LIMITED | Jun 17, 2009 | Jun 17, 2009 |
What are the latest accounts for LINEAR PROCESS CONTROL AND INSTALLATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for LINEAR PROCESS CONTROL AND INSTALLATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LINEAR PROCESS CONTROL AND INSTALLATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2015 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Phillip Cox as a director | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed energy integration LIMITED\certificate issued on 08/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Adam Brucki as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bradley Phillips as a director | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||||||
Registered office address changed from * 1 Townsend Court Dereham Road Reepham Norwich NR10 4LD* on Feb 11, 2011 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2011 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Ian Gordon Macdonald Boldero as a secretary | 1 pages | AP03 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2010
| 4 pages | SH01 | ||||||||||||||
Who are the officers of LINEAR PROCESS CONTROL AND INSTALLATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLDERO, Ian Gordon Macdonald | Secretary | c/o Boldero & Co. Market Place Reepham NR10 4LZ Norwich Ivy House United Kingdom | 157706780001 | |||||||
| BRUCKI, Adam | Director | c/o Boldero & Co. Market Place Reepham NR10 4LZ Norwich Ivy House United Kingdom | United Kingdom | British | 168955890001 | |||||
| BRUCKI, Adam | Director | Blue Tile Farm Kerdiston NR10 4RU Reepham Norfolk | United Kingdom | British | 72102480002 | |||||
| CARTER, John | Director | City Road EC1V 2NP London 154 United Kingdom | England | British | 133731960001 | |||||
| COX, Phillip | Director | 19 Marianee Close LE12 8GL Barrow Upon Soar Flat 3 Charnwood Court Leicestershire England | England | British | 155570080001 | |||||
| PHILLIPS, Bradley Raymond | Director | Grove Cross Road GU16 8JT Frimley Trinity Cottage Surrey England | United Kingdom | British | 151993580001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0