Company NameLink Services 43 Limited
Company StatusDissolved
Company Number04516774
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameCatherine Linklater
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Whitby Drive
Biddick Wood
Washington
Tyne & Wear
NE38 7NW
Director NameEric Linklater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Whitby Drive
Biddick Wood
Washington
Tyne & Wear
NE38 7NW
Secretary NameCatherine Linklater
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Whitby Drive
Biddick Wood
Washington
Tyne & Wear
NE38 7NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£747
Cash£11,187
Current Liabilities£13,160

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006Registered office changed on 27/06/06 from: russel house mill road langley moor durham country durham DH7 8HJ (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)