Linmy 2008 Limited MANCHESTER


Linmy 2008 Limited was officially closed on 2022-04-05. Linmy 2008 was a private limited company that was located at Christy's Building, Helmet Street, Manchester, M1 2NT, Lancashire. This company (formally started on 1995-04-24) was run by 2 directors and 1 secretary.
Director Carl B. who was appointed on 01 May 2007.
Director Paul C. who was appointed on 24 April 1995.
Moving on to the secretaries, we can name: Jonathan B. appointed on 21 June 2020.

The company was classified as "finishing of textiles" (13300). According to the CH information, there was a name alteration on 2008-05-01, their previous name was Evans Textile (sales). The latest confirmation statement was filed on 2021-05-23 and last time the accounts were filed was on 30 April 2021. 2016-05-28 is the date of the latest annual return.

Linmy 2008 Limited Address / Contact

Office Address Christy's Building
Office Address2 Helmet Street
Town Manchester
Post code M1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048760
Date of Incorporation Mon, 24th Apr 1995
Date of Dissolution Tue, 5th Apr 2022
Industry Finishing of textiles
End of financial Year 30th April
Company age 27 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 6th Jun 2022
Last confirmation statement dated Sun, 23rd May 2021

Company staff

Jonathan B.

Position: Secretary

Appointed: 21 June 2020

Carl B.

Position: Director

Appointed: 01 May 2007

Paul C.

Position: Director

Appointed: 24 April 1995

Phillip B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 21 June 2020

John C.

Position: Director

Appointed: 01 May 2007

Resigned: 27 May 2020

Brian J.

Position: Director

Appointed: 24 April 1995

Resigned: 01 May 2007

Michael H.

Position: Director

Appointed: 24 April 1995

Resigned: 01 May 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1995

Resigned: 24 April 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 April 1995

Resigned: 24 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 April 1995

Resigned: 24 April 1995

Michael H.

Position: Secretary

Appointed: 24 April 1995

Resigned: 01 May 2007

People with significant control

Paul C.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Evans Textile (sales) May 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Net Assets Liabilities999999
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset999999
Number Shares Allotted  99
Par Value Share  1
Total Assets Less Current Liabilities9999 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to April 30, 2021
filed on: 19th, November 2021
Free Download (2 pages)

Company search

Advertisements