Company NameLinchpin Associates Limited
Company StatusDissolved
Company Number02845004
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameLesley Jane Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleBusiness Woman
Correspondence AddressThe Old Rectory
Great Bircham
Kings Lynn
Norfolk
PE31 6QW
Director NameRobert Eric Stewart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Bircham
Kings Lynn
Norfolk
PE31 6QW
Director NameAnthony Bryan Stockton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2006)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address1 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameEric James While
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address3 Colwyn Drive
Hindley Green
Wigan
Lancashire
WN2 4TX
Secretary NameAnthony Bryan Stockton
NationalityBritish
StatusClosed
Appointed17 June 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2006)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address1 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Michael Brian Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 07 March 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Kitts Moss Lane
Bramhill
Cheshire
SK7 2BG
Secretary NameMr Edwin Robert Lee
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowde House High Street
Rowde
Devizes
Wiltshire
SN10 2ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNorwood House 53 Brighton Grove
Manchester
Lancashire
M14 5JT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 September 2004Return made up to 16/08/04; full list of members (10 pages)
27 August 2003Return made up to 16/08/03; full list of members (10 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 March 2003Ad 30/09/02--------- £ si 6@1=6 £ ic 994/1000 (2 pages)
21 March 2003Ad 31/10/02--------- £ si 792@1=792 £ ic 202/994 (2 pages)
21 March 2003Ad 30/11/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
5 November 2002New director appointed (2 pages)
26 September 2002Return made up to 16/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 July 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 16 anchor street chelmsford essex CM2 0JY (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
4 October 2001Return made up to 16/08/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
9 October 2000Return made up to 16/08/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
8 November 1999Return made up to 16/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1999Registered office changed on 02/07/99 from: nightingale house 82 broomfield road chelmsford essex CM1 1SS (1 page)
1 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
2 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
14 November 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
13 March 1997Registered office changed on 13/03/97 from: c/o william heath & co. 16 sale place sussex gardens london W2 1PX (1 page)
1 October 1996Return made up to 16/08/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
12 October 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)