Company NameLinkside Business Services Limited
Company StatusDissolved
Company Number03240830
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLine Markvardsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusClosed
Appointed04 May 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence Address23 Charles Street
Stockport
Cheshire
SK1 3JR
Secretary NameRiana Nazar
NationalityBritish
StatusClosed
Appointed04 May 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence Address12 Birchfields Avenue
Manchester
Lancashire
M13 0XG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameNicola Jane Stead
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address41 John Booth Street
Lees
Oldham
Lancashire
OL4 5TG
Secretary NameRachel Julie Stead
NationalityBritish
StatusResigned
Appointed20 September 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address5 Pheonix Street
Springhead
Oldham
Lancashire
OL4 4NF

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
7 December 1999Application for striking-off (1 page)
4 June 1999Return made up to 22/08/98; full list of members (6 pages)
28 May 1999Full accounts made up to 31 August 1998 (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
23 June 1998Full accounts made up to 31 August 1997 (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996Registered office changed on 26/09/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New director appointed (1 page)
22 August 1996Incorporation (12 pages)