Company NameLinkpoint Properties Limited
Company StatusDissolved
Company Number04347646
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNigel Sayers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 19 August 2014)
RoleEstate Agent
Correspondence AddressUglow Farm
Broadhead Road, Edgworth
Bolton
BL7 0JN
Director NameMelissa Berry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(2 years after company formation)
Appointment Duration10 years, 6 months (closed 19 August 2014)
RoleCompany Director
Correspondence AddressUglow Farm
Broadhead Road, Edgworth
Bolton
BL7 0JN
Secretary NameMelissa Berry
NationalityBritish
StatusClosed
Appointed16 April 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 19 August 2014)
RoleCompany Director
Correspondence AddressUglow Farm
Broadhead Road, Edgworth
Bolton
BL7 0JN
Director NameSheila Margaret Dootson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressUglow Farm
Broadhead Road Edgworth
Bolton
Lancashire
BL7 0JN
Secretary NameSheila Margaret Dootson
NationalityBritish
StatusResigned
Appointed15 March 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressUglow Farm
Broadhead Road Edgworth
Bolton
Lancashire
BL7 0JN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 The Drive
Prestwich
Manchester
M25 1BJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,964
Cash£142

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN on 25 September 2012 (1 page)
16 January 2012Registered office address changed from 6 the Drive Prestwich Manchester M25 1BJ United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 6 the Drive Prestwich Manchester M25 1BJ United Kingdom on 16 January 2012 (2 pages)
13 January 2012Restoration by order of the court (3 pages)
13 January 2012Restoration by order of the court (3 pages)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
3 September 2009Application for striking-off (1 page)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Registered office changed on 21/08/2009 from uglow farm broadhead road edgworth bolton BL7 0JN (1 page)
21 August 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 August 2009Registered office changed on 21/08/2009 from uglow farm broadhead road edgworth bolton BL7 0JN (1 page)
21 August 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 March 2007Return made up to 04/01/07; full list of members (2 pages)
7 March 2007Return made up to 04/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 May 2006Return made up to 04/01/06; full list of members (2 pages)
23 May 2006Return made up to 04/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 May 2004Particulars of mortgage/charge (4 pages)
25 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Secretary resigned;director resigned (2 pages)
11 May 2004New secretary appointed (3 pages)
11 May 2004New secretary appointed (3 pages)
11 May 2004Secretary resigned;director resigned (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 399 bury new road whitefield manchester M45 7SU (1 page)
4 October 2002Registered office changed on 04/10/02 from: 399 bury new road whitefield manchester M45 7SU (1 page)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
20 March 2002Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2002Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
4 January 2002Incorporation (6 pages)
4 January 2002Incorporation (6 pages)