Company NameLinkbritain Limited
Company StatusDissolved
Company Number02067170
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameGraham Kerr
NationalityBritish
StatusClosed
Appointed01 February 2001(14 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 17 April 2019)
RoleCompany Director
Correspondence Address16 Cranberry
Middlesbrough
Cleveland
TS8 0XQ
Director NameMrs Rosalind Smithyman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Balfour Terrace Balfour Terrace
Middlesbrough
TS5 5HY
Director NameMr Derek Morgan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Weymouth Avenue
Tollesby Hall
Marton
Middlesborough
TS8 9AB
Secretary NameMrs Ruth Morgan
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Aster Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8SF
Secretary NameMr Derek Morgan
NationalityBritish
StatusResigned
Appointed31 March 1995(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weymouth Avenue
Tollesby Hall
Marton
Middlesborough
TS8 9AB

Contact

Telephone01642 326650
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House
Teesdale South
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2 at £1Mr Derek Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£63,561
Cash£49,728
Current Liabilities£18,368

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (19 pages)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Registered office address changed from 4 Weymouth Avenue Tollesby Hall Middlesbrough TS8 9AB to Redheugh House Teesdale South Stockton-on-Tees TS17 6SG on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 4 Weymouth Avenue Tollesby Hall Middlesbrough TS8 9AB to Redheugh House Teesdale South Stockton-on-Tees TS17 6SG on 16 November 2017 (2 pages)
14 November 2017Declaration of solvency (7 pages)
14 November 2017Declaration of solvency (7 pages)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
4 October 2017Termination of appointment of Derek Morgan as a director on 2 July 2017 (1 page)
4 October 2017Appointment of Mrs Rosalind Smithyman as a director on 25 September 2017 (2 pages)
4 October 2017Appointment of Mrs Rosalind Smithyman as a director on 25 September 2017 (2 pages)
4 October 2017Termination of appointment of Derek Morgan as a director on 2 July 2017 (1 page)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Director's details changed for Mr Derek Morgan on 12 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Derek Morgan on 12 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 12/04/08; full list of members (3 pages)
2 May 2008Return made up to 12/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 12/04/07; no change of members (6 pages)
22 May 2007Return made up to 12/04/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 12/04/06; full list of members (6 pages)
24 May 2006Return made up to 12/04/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 12/04/05; full list of members (6 pages)
18 April 2005Return made up to 12/04/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 07/05/02; full list of members (6 pages)
13 May 2002Return made up to 07/05/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 07/05/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 07/05/01; full list of members (7 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Return made up to 07/05/00; full list of members (7 pages)
31 May 2000Return made up to 07/05/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 07/05/99; full list of members (6 pages)
20 July 1999Return made up to 07/05/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 May 1998Return made up to 07/05/98; no change of members (4 pages)
24 May 1998Return made up to 07/05/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 March 1997 (9 pages)
11 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1997Return made up to 07/05/97; no change of members (4 pages)
6 May 1997Return made up to 07/05/97; no change of members (4 pages)
14 February 1997Full accounts made up to 31 March 1996 (12 pages)
14 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Registered office changed on 04/02/97 from: 10 barnstable close tollesby hall middlesbrough cleveland TS8 9DH (1 page)
4 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 February 1997Registered office changed on 04/02/97 from: 10 barnstable close tollesby hall middlesbrough cleveland TS8 9DH (1 page)
6 June 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)