Company NameLinktron Limited
Company StatusDissolved
Company Number02848648
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date25 February 2003 (21 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 NameWilliam Paul Birkmyre
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2003)
RoleChemical Engineer
Correspondence Address44 Cairn Grove
Crossford
Dunfermline
Fife
KY12 8YD
Scotland
Secretary NameLesley Elizabeth Anne Birkmyre
NationalityBritish
StatusClosed
Appointed13 September 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address44 Cairn Grove
Crossford
Dunfermline
Fife
KY12 8YD
Scotland
Director NameMr Stuart Philip Broadbent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 days after company formation)
Appointment Duration1 week, 6 days (resigned 13 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Crosslands Road
Worsley
Manchester
Lancashire
M28 1JH
Secretary NameMrs Veronica Lindley
NationalityBritish
StatusResigned
Appointed31 August 1993(4 days after company formation)
Appointment Duration1 week, 6 days (resigned 13 September 1993)
RoleCompany Director
Correspondence Address62 Birch Road
Worsley
Manchester
Lancashire
M28 7FJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressFirst Floor
10 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£765
Cash£12,532
Current Liabilities£14,017

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 October 2001Return made up to 27/08/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 September 2000Return made up to 27/08/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
15 September 1999Return made up to 27/08/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
23 September 1998Return made up to 27/08/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
6 October 1997Return made up to 27/08/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
18 September 1996Return made up to 27/08/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)
20 September 1995Return made up to 27/08/95; no change of members (4 pages)