Company NameLinkcopy Limited
Company StatusDissolved
Company Number02598887
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Bannister Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Director NameMr John Peter Bannister Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House
Angram Road Long Marston
York
North Yorkshire
YO26 7LR
Secretary NameMr David Michael Bannister Simpson
NationalityBritish
StatusClosed
Appointed31 March 1998(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Secretary NameMr John Peter Bannister Simpson
NationalityBritish
StatusClosed
Appointed31 March 1998(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House
Angram Road Long Marston
York
North Yorkshire
YO26 7LR
Director NameMrs Gillian Anne Simpson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Director NameMr John David Simpson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Secretary NameMr John David Simpson
NationalityBritish
StatusResigned
Appointed16 May 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)