Company NameLinksace Limited
Company StatusDissolved
Company Number03956241
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNigel Baldwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2002)
RoleManaging Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameNigel Baldwin
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2002)
RoleManaging Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameSusan Yvette Baldwin
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2002)
RoleSecretary
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCracoe
WardBarden Fell

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
10 April 2002Return made up to 24/03/02; full list of members (7 pages)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
24 March 2000Incorporation (13 pages)