Company number 03048760
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address CHRISTY'S BUILDING, HELMET STREET, MANCHESTER, LANCASHIRE, M1 2NT
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 99
; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of LINMY 2008 LIMITED are www.linmy2008.co.uk, and www.linmy-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Burnage Rail Station is 3.8 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linmy 2008 Limited is a Private Limited Company.
The company registration number is 03048760. Linmy 2008 Limited has been working since 24 April 1995.
The present status of the company is Active. The registered address of Linmy 2008 Limited is Christy S Building Helmet Street Manchester Lancashire M1 2nt. . BAILEY, Phillip is a Secretary of the company. BENNETT, Carl is a Director of the company. CALLAN, Paul Francis is a Director of the company. CATLIN, John is a Director of the company. Secretary HINDLEY, Michael Harold has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HINDLEY, Michael Harold has been resigned. Director JACKSON, Brian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Finishing of textiles".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995
35 years old
Director
JACKSON, Brian
Resigned: 01 May 2007
Appointed Date: 24 April 1995
74 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995
LINMY 2008 LIMITED Events
18 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2007
Charge over stock in trade
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Brian Jackson and Michael Harold Hindley
Description: The stock in trade of the company comprising raw materials…
11 April 2003
Deposit agreement to secure own liabilities
Delivered: 15 April 2003
Status: Satisfied
on 3 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 April 2003
All assets debenture
Delivered: 3 April 2003
Status: Satisfied
on 28 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied
on 24 April 2007
Persons entitled: Neil Owen Needham Evans and Valerie Irene Evans
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied
on 24 April 2007
Persons entitled: Anthony Dent Evans
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied
on 24 April 2007
Persons entitled: Neil Owen Needham Evans
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied
on 24 April 2007
Persons entitled: Anthony Dent Evans and David Alcock
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Deposit agreement
Delivered: 2 January 1999
Status: Satisfied
on 28 April 2011
Persons entitled: Techno Land Improvements Limited
Description: The rent deposit of £19,586.
13 October 1995
Mortgage debenture
Delivered: 25 October 1995
Status: Satisfied
on 24 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…