Company NameLinkpost Limited
Company StatusDissolved
Company Number03024265
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Directors

Director NameCyril Desmond Armstrong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 14 November 2000)
RolePlant Hire Operator
Correspondence AddressHollingarth
Manchester Road
Rixton
Warrington, Cheshire
WA3 6HY
Director NameThomas Desmond Armstrong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 14 November 2000)
RolePlant Hire Operator
Correspondence AddressHollingarth
Manchester Road
Rixton, Warrington
Cheshire
WA3 6HY
Secretary NameThomas Desmond Armstrong
NationalityBritish
StatusClosed
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressHollingarth
Manchester Road
Rixton, Warrington
Cheshire
WA3 6HY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
21 April 1998Dissolved (1 page)
21 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
11 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Appointment of a voluntary liquidator (1 page)
25 February 1996Registered office changed on 25/02/96 from: hollingarth manchester road rixton warrington WA3 6HY (1 page)
20 March 1995Registered office changed on 20/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)