Company NameLinker It Consulting Limited
Company StatusDissolved
Company Number03559065
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMaartje Anne Josephina Linker Troost
NationalityBritish
StatusClosed
Appointed08 May 1998(1 day after company formation)
Appointment Duration7 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address12 Elmwood
Sale
Cheshire
M33 5RN
Director NameGerrit Jan Linker
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed25 May 1998(2 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address12 Elmwood
Sale
Cheshire
M33 5RN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address196 Marsland Road
Sale
Cheshire
M33 3NE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£131,466
Net Worth-£10
Current Liabilities£10

Accounts

Latest Accounts15 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 November

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
31 January 2005Total exemption full accounts made up to 15 November 2004 (8 pages)
14 December 2004Accounting reference date extended from 31/05/04 to 15/11/04 (1 page)
27 July 2004Registered office changed on 27/07/04 from: 12 elmwood sale cheshire M33 5RN (1 page)
16 April 2004Return made up to 26/04/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
24 May 2002Return made up to 07/05/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: 8 lyons fold sale cheshire M33 6JF (2 pages)
6 October 2000Full accounts made up to 31 May 2000 (9 pages)
12 May 2000Return made up to 07/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Registered office changed on 17/01/00 from: flat 2 19 beaufort avenue sale cheshire M33 3WL (1 page)
20 September 1999Full accounts made up to 31 May 1999 (9 pages)
8 May 1999Return made up to 07/05/99; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
7 May 1998Incorporation (14 pages)