Company NameLinkteam Limited
Company StatusDissolved
Company Number05374351
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Birkett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address32 Westwood Avenue
Heighington Village
County Durham
DL5 6SA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
County Durham
DL5 6SA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHeighington
WardHeighington & Coniscliffe
Built Up AreaHeighington

Financials

Year2014
Net Worth£51
Cash£25,395
Current Liabilities£25,344

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Accounting reference date shortened from 28/02/2008 to 31/08/2007 (1 page)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 April 2008Application for striking-off (1 page)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 August 2007Secretary resigned (1 page)
11 April 2007Return made up to 23/02/07; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 23/02/06; full list of members (6 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Registered office changed on 22/09/05 from: 29A lakeside road london W14 0DX (1 page)
31 March 2005Registered office changed on 31/03/05 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2005Registered office changed on 22/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
23 February 2005Incorporation (15 pages)