Leeds
LS2 9NZ
Director Name | Louis Lovenaer |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 05 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | Avenue Vesale 8c 1300 Wavre Zoning Nord Wavre Foreign Belgium |
Director Name | Edith Wathelet |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 March 2002(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 11 12 41 Vielsalm Rue Adolphe Marbotin 31 1030 Brussels Foreign |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £451 |
Cash | £1,291 |
Current Liabilities | £840 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2006 | Return made up to 20/03/06; full list of members (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
18 August 2005 | Return made up to 20/03/05; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
22 April 2004 | New director appointed (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 March 2004 | Director resigned (1 page) |
8 March 2004 | Company name changed linkfine LIMITED\certificate issued on 08/03/04 (2 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
29 July 2002 | Ad 18/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Nc inc already adjusted 18/07/02 (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 July 2002 | Resolutions
|