Company NameLinkfield Technology Limited
Company StatusDissolved
Company Number03756690
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Brian Little
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 05 August 2003)
RoleIT Consultant
Correspondence AddressNobland Green Farmhouse
Nobland Green
Wareside
Hertfordshire
SG12 7SJ
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 05 August 2003)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Giant Uk Services Limited
2nd Floor St Jamess Building
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,463
Cash£717
Current Liabilities£3,217

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
14 February 2003Secretary resigned (1 page)
16 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Registered office changed on 08/02/02 from: c/o giant 338-346 goswell road london EC1V 7QN (1 page)
18 May 2001Return made up to 21/04/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 May 2000 (9 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
8 December 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
14 February 2000Director's particulars changed (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
23 August 1999Registered office changed on 23/08/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
23 August 1999New director appointed (2 pages)
21 April 1999Incorporation (17 pages)