Company NameLinkleters' Patent Ship Fittings Company,Limited
Company StatusDissolved
Company Number00211233
CategoryPrivate Limited Company
Incorporation Date21 January 1926(98 years, 3 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Timothy Ernest Jobling Purser
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(65 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarelaw
Longhorsley
Northumberland
NE65 8QL
Director NameMr John McCreary
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(65 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampshire Place
Garden Estate
Washington
Tyne Wear
NE37 2NP
Director NameMr David Richard John Morgan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(65 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bideford Gardens
Whitley Bay
Tyne & Wear
NE26 1QP
Secretary NameMr John McCreary
NationalityBritish
StatusClosed
Appointed07 October 1991(65 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampshire Place
Garden Estate
Washington
Tyne Wear
NE37 2NP
Director NameEric Dermot Mackie
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(65 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMiddle Barton
Whittingham
Alnwick
Northumberland
NE66 4SU

Location

Registered AddressDavy Bank
Wallsend
Tyne & Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
7 April 2000Receiver ceasing to act (1 page)
1 October 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
4 October 1996Receiver's abstract of receipts and payments (2 pages)
16 October 1995Receiver's abstract of receipts and payments (6 pages)