Company NameLink-It Telecommunications Limited
Company StatusDissolved
Company Number03262926
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date15 July 2008 (15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStephen Peter Roskilly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock House
The Paddock Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Secretary NameAndrew John Roskilly
NationalityBritish
StatusClosed
Appointed27 November 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2008)
RoleSecretary
Correspondence AddressPaddock House The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 2HQ
Secretary NameKatherine Mary Roskilly
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleSecretary
Correspondence AddressTunstead House
Edale Road, Hayfield
High Peak
Derbyshire
SK22 2LL
Director NameShaun Joseph Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hales Close
Droylsden
Manchester
M43 7QR
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressUnity Corporate Recovery
& Insolvency Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2008Liquidators statement of receipts and payments to 18 June 2008 (5 pages)
15 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
8 March 2006Statement of affairs (7 pages)
5 January 2006Registered office changed on 05/01/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
29 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
1 November 2005Return made up to 14/10/04; full list of members (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
26 January 2005Amended accounts made up to 30 April 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 July 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
3 November 2003Return made up to 14/10/03; full list of members (5 pages)
5 March 2003Return made up to 14/10/02; full list of members (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 October 2001Return made up to 14/10/01; full list of members (8 pages)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
7 March 2001Director resigned (1 page)
12 October 2000Return made up to 14/10/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
14 April 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998New director appointed (2 pages)
26 January 1998Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
14 October 1996Incorporation (14 pages)