Dissolved 2016-01-26
Company Information for LINEWAY PARTNERS LIMITED
BATH, UNITED KINGDOM, BA2,
|
Company Registration Number
05373316
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | |
---|---|
LINEWAY PARTNERS LIMITED | |
Legal Registered Office | |
BATH UNITED KINGDOM | |
Company Number | 05373316 | |
---|---|---|
Date formed | 2005-02-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 03:47:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAWN HARVEY |
||
CHRISTINE LINDA HARVEY |
||
DAWN HARVEY |
||
NEIL CHRISTOPHER HARVEY |
||
WAYNE CHRISTOPHER HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM WEYHILL NURSERIES AMESBURY ROAD WEYHILL ANDOVER HAMPSHIRE SP11 8ED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER HARVEY / 29/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LINDA HARVEY / 29/07/2015 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/02/15 FULL LIST | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN HARVEY / 03/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HARVEY / 03/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER HARVEY / 03/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN HARVEY / 03/05/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN HARVEY / 03/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER HARVEY / 03/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HARVEY / 03/02/2012 | |
AR01 | 23/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHRISTOPHER HARVEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER HARVEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN HARVEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA HARVEY / 11/03/2010 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 23/02/05--------- £ SI 3@1=3 £ IC 1/4 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01130 - Growing of vegetables and melons, roots and tubers
Provisions For Liabilities Charges | 2013-06-30 | £ 1,808 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-30 | £ 2,207 |
Provisions For Liabilities Charges | 2012-06-30 | £ 2,207 |
Provisions For Liabilities Charges | 2011-06-30 | £ 2,207 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEWAY PARTNERS LIMITED
Called Up Share Capital | 2013-06-30 | £ 4 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 4 |
Called Up Share Capital | 2012-06-30 | £ 4 |
Called Up Share Capital | 2011-06-30 | £ 4 |
Cash Bank In Hand | 2013-06-30 | £ 289 |
Cash Bank In Hand | 2012-06-30 | £ 623 |
Cash Bank In Hand | 2012-06-30 | £ 623 |
Cash Bank In Hand | 2011-06-30 | £ 526 |
Current Assets | 2013-06-30 | £ 12,216 |
Current Assets | 2012-06-30 | £ 15,399 |
Current Assets | 2012-06-30 | £ 15,399 |
Current Assets | 2011-06-30 | £ 5,096 |
Debtors | 2013-06-30 | £ 11,338 |
Debtors | 2012-06-30 | £ 14,126 |
Debtors | 2012-06-30 | £ 14,126 |
Debtors | 2011-06-30 | £ 3,920 |
Fixed Assets | 2013-06-30 | £ 49,840 |
Fixed Assets | 2012-06-30 | £ 52,864 |
Fixed Assets | 2012-06-30 | £ 52,864 |
Fixed Assets | 2011-06-30 | £ 58,634 |
Shareholder Funds | 2013-06-30 | £ 42,737 |
Shareholder Funds | 2012-06-30 | £ 62,709 |
Shareholder Funds | 2012-06-30 | £ 62,709 |
Shareholder Funds | 2011-06-30 | £ 58,012 |
Stocks Inventory | 2013-06-30 | £ 589 |
Stocks Inventory | 2012-06-30 | £ 650 |
Stocks Inventory | 2012-06-30 | £ 650 |
Stocks Inventory | 2011-06-30 | £ 650 |
Tangible Fixed Assets | 2013-06-30 | £ 9,040 |
Tangible Fixed Assets | 2012-06-30 | £ 8,664 |
Tangible Fixed Assets | 2012-06-30 | £ 8,664 |
Tangible Fixed Assets | 2011-06-30 | £ 11,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as LINEWAY PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |