Company NameLinkmain Limited
DirectorDesmond William Needham
Company StatusDissolved
Company Number01437545
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Desmond William Needham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Ashes Low Dinsdale Neasham
Darlington
Co Durham
DL2 1PL
Secretary NameJane Delyse Hopsom
NationalityBritish
StatusCurrent
Appointed05 July 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleLaser Therapist
Correspondence AddressThe Ashes Low Dinsdale
Neasham
Darlington
County Durham
DL2 1PL
Secretary NameMr John Leslie Needham
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hawkswood
Hurworth Place
Darlington
County Durham
DL2 2HL

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£9,605
Current Liabilities£122,995

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2003Dissolved (1 page)
22 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Registered office changed on 19/11/99 from: c/o jacksons jolliffe cork salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page)
18 May 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1999Statement of affairs (6 pages)
30 April 1999Registered office changed on 30/04/99 from: the ashes low dinsdale neasham darlington c durham DL2 1PL (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 April 1998Particulars of mortgage/charge (3 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)