Company NameLink-Tex Apparel UK Limited
Company StatusDissolved
Company Number04317473
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Hugh Nott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 53 Beech Court
Darras Hall
Ponteland
Northumberland
NE20 9NE
Director NameMarilyn Wendy Nott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(same day as company formation)
RoleSecretary
Correspondence Address53 Beech Court
Darras Hill, Ponteland
Newcastle Upon Tyne
NE20 9NE
Secretary NameMarilyn Wendy Nott
NationalityBritish
StatusClosed
Appointed06 November 2001(same day as company formation)
RoleSecretary
Correspondence Address53 Beech Court
Darras Hill, Ponteland
Newcastle Upon Tyne
NE20 9NE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHighview 53 Beech Court
Darras Hall
Ponteland
Northumberland
NE20 9NE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Return made up to 06/11/06; full list of members (3 pages)
17 November 2006Registered office changed on 17/11/06 from: 1 regency way darras hall ponteland northumberland NE20 9AU (1 page)
24 November 2005Return made up to 06/11/05; full list of members (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 November 2004Return made up to 06/11/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
23 November 2001Ad 17/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)