Company NameLinkwise Developments (NW) Ltd
Company StatusDissolved
Company Number05506023
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameAtlantic Investments (NW) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdward Grant
NationalityBritish
StatusClosed
Appointed01 January 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2012)
RoleManager
Correspondence AddressFlat 2
183 Rochdale Road
Bury
Lancashire
BL9 7BB
Director NameMr Mohammed Abdul Aziz
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 10 April 2012)
RoleManager
Correspondence Address10 Maitland Close
Rochdale
Lancashire
OL12 9SB
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Norden
Lancashire
OL11 5DZ
Secretary NameMaria Yasmin Khaliq
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address72a Haig Road
Bury
Lancashire
BL8 2LF
Director NameJohn Davenport
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2007)
RoleManager
Correspondence AddressFlat 2
38 Long Street
Middleton
Lancashire
M24 6UQ
Director NameMr Tahir Khaliq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressLeander House 72a Haig Road
Bury
Lancashire
BL8 2LF

Location

Registered AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009Compulsory strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2009Compulsory strike-off action has been suspended (1 page)
28 March 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts made up to 31 July 2006 (1 page)
24 August 2006Ad 01/01/06--------- £ si 1@1 (2 pages)
24 August 2006Ad 01/01/06--------- £ si 1@1 (2 pages)
7 August 2006Return made up to 12/07/06; full list of members (2 pages)
7 August 2006Return made up to 12/07/06; full list of members (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
31 May 2006Company name changed atlantic investments (nw) LTD\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed atlantic investments (nw) LTD\certificate issued on 31/05/06 (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 183 rochdale road bury lancashire BL9 7BB (1 page)
18 May 2006Registered office changed on 18/05/06 from: 183 rochdale road bury lancashire BL9 7BB (1 page)
12 July 2005Incorporation (17 pages)