Company NameLinks Computers Limited
Company StatusDissolved
Company Number03355461
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen James Roberts
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 30 July 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Oak Close
Aldridge
West Midlands
WS9 8SE
Secretary NameHugh Brian Roberts
NationalityBritish
StatusClosed
Appointed11 May 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address53 Millbrook Drive
Shenstone
Lichfield
Staffordshire
WS14 0JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLancaster House
70-76 Blackburn Street Radcliffe
Manchester
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,355
Cash£1,012
Current Liabilities£609

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
14 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
3 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
23 August 2000Registered office changed on 23/08/00 from: lancaster house blackburn street, radcliffe manchester lancashire M26 2JW (1 page)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 July 1999Registered office changed on 16/07/99 from: 28 lakeside avenue bolton BL3 2HY (1 page)
16 July 1999Return made up to 17/04/99; no change of members (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 May 1997New director appointed (2 pages)
17 April 1997Incorporation (14 pages)