Company NameLinkfast Services Limited
DirectorRichard Watts
Company StatusLiquidation
Company Number04349665
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Richard Watts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address23 Avondale Road
Southport
Merseyside
PR9 0EP
Secretary NameJennifer Watts
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address55 Crawford Street
Southport
Merseyside
PR9 7RX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameStanley James Leatherbarrow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address35 Hereford Road
Southport
Merseyside
PR9 7DX
Secretary NameChristine Adele Sinclair
NationalityBritish
StatusResigned
Appointed05 February 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Marshside Road
Southport
Merseyside
PR9 9TH

Location

Registered AddressC/O Ics Ltd Tarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Next Accounts Due9 November 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due23 January 2017 (overdue)

Filing History

30 April 2007Order of court to wind up (3 pages)
23 February 2007Notice of a court order ending Administration (10 pages)
23 February 2007Administrator's progress report (7 pages)
23 February 2007Administrator's progress report (8 pages)
23 February 2007Administrator's progress report (7 pages)
19 August 2005Notice of extension of period of Administration (1 page)
1 November 2004Result of meeting of creditors (3 pages)
13 October 2004Statement of administrator's proposal (13 pages)
23 August 2004Registered office changed on 23/08/04 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
19 August 2004Appointment of an administrator (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
24 December 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
20 March 2003Particulars of mortgage/charge (7 pages)
16 January 2003Return made up to 09/01/03; full list of members (6 pages)
29 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
9 January 2002Incorporation (9 pages)