Company NameLinatech Ltd
Company StatusDissolved
Company Number02395474
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameMemory Assessment Clinics (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRobert John Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1989(same day as company formation)
RoleClinical Physchologist
Correspondence Address18 Shann Avenue
Keighley
Bradford
West Yorkshire
BD21 2TL
Director NameLisa Frances Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 28 November 2006)
RoleClinical Psychologist
Correspondence Address100 Newark Street
Greenock
Scotland
West Yorkshire
PA16 7TG
Secretary NameRobert John Smith
NationalityBritish
StatusClosed
Appointed06 June 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 28 November 2006)
RoleClinical Physchologist
Correspondence Address18 Shann Avenue
Keighley
Bradford
West Yorkshire
BD21 2TL
Director NameBernard Robert Boothman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1995)
RolePhysician
Correspondence Address45 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameJohn Arthur Harrison
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 07 October 1994)
RoleGeneral Manager
Correspondence Address14 Walton Station Lane
Sandal
Wakefield
West Yorkshire
WF2 6HP
Director NameGeoffrey Douglas Watts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleSenior Research Neuropsycholog
Correspondence Address6 Church View
Burley Lane Menston
Ilkley
West Yorkshire
LS29 6EX

Location

Registered AddressUnity House
903 Harrogate Road
Bradford
West Yorkshire
BD10 0QY
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,637
Cash£23,393
Current Liabilities£38,934

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
16 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 July 2005Return made up to 15/06/05; full list of members (3 pages)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
9 September 2004Return made up to 15/06/04; full list of members (7 pages)
9 September 2004Return made up to 15/06/03; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: stanley house 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
26 May 2004Total exemption full accounts made up to 30 September 2002 (12 pages)
13 November 2003Company name changed memory assessment clinics (uk) l imited\certificate issued on 13/11/03 (2 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2000Return made up to 15/06/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 September 1999Return made up to 15/06/99; no change of members (4 pages)
14 December 1998Return made up to 15/06/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 October 1997Return made up to 15/06/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 April 1997Registered office changed on 02/04/97 from: unit 39 listerhills science park campus road bradford BD7 1HR (1 page)
17 February 1997Director resigned (1 page)
26 June 1996Return made up to 15/06/96; change of members (6 pages)
21 May 1996Particulars of mortgage/charge (2 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 April 1995Director resigned (2 pages)
25 August 1994Ad 14/07/94--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
21 July 1989Wd 19/07/89 ad 27/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)