Company NameLink-On Logistics Limited
Company StatusDissolved
Company Number03854611
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameBarham Distribution Limited

Business Activity

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

Directors

Director NameMr Anthony Gary Dale
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrentham Ley
Ash Green Longton Road
Stoke On Trent
Staffordshire
ST4 8NB
Secretary NameDoris May Dale
NationalityBritish
StatusClosed
Appointed03 November 2000(1 year after company formation)
Appointment Duration3 years, 4 months (closed 09 March 2004)
RoleBusiness Manager
Correspondence Address26 Coopers Yard
Newark
Nottinghamshire
NG24 4UH
Director NameKathleen Susan Simpson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Rakes Lane
Loversall
Doncaster
South Yorkshire
DN11 9DA
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered AddressSouth Parade House
4 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
9 October 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2003New secretary appointed (2 pages)
3 July 2003Return made up to 04/11/01; no change of members (6 pages)
3 July 2003Return made up to 04/11/02; no change of members (6 pages)
3 July 2003Return made up to 04/11/00; full list of members (8 pages)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
23 June 2003Accounts for a dormant company made up to 31 October 2000 (1 page)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 June 2003Registered office changed on 23/06/03 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
23 June 2003Accounts for a dormant company made up to 31 October 2001 (1 page)
17 June 2003New secretary appointed (2 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Strike-off action suspended (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
11 July 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
3 May 2000Company name changed barham distribution LIMITED\certificate issued on 04/05/00 (2 pages)
15 October 1999Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Director resigned (1 page)
7 October 1999Incorporation (17 pages)