Company NameLINX Towers (Hull) Limited
Company StatusDissolved
Company Number04950149
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCarl Green
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years after company formation)
Appointment Duration4 years, 9 months (closed 10 August 2013)
RoleCompany Director
Correspondence AddressFlat 43 Ha'Penny Bridge Way
Hull
HU9 1HD
Director NameNeil Saleh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years after company formation)
Appointment Duration4 years, 9 months (closed 10 August 2013)
RoleBirector
Correspondence Address16 The Willows
Hull
HU7 4WH
Secretary NameNeil Saleh
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years after company formation)
Appointment Duration4 years, 9 months (closed 10 August 2013)
RoleBirector
Correspondence Address16 The Willows
Hull
HU7 4WH
Director NameJean Foston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Dalegate
Bishop Burton
Beverley
East Yorkshire
HU17 8TT
Director NameMichael Foston
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Dale Gate
Bishop Burton
Beverley
East Yorkshire
HU17 8TT
Secretary NameMichael Foston
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Dale Gate
Bishop Burton
Beverley
East Yorkshire
HU17 8TT

Location

Registered Address67 Northumberland Avenue
Hull
HU2 0JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at 1Carl Green
50.00%
Ordinary
50 at 1Neil Saleh
50.00%
Ordinary

Financials

Year2014
Net Worth£83,268
Cash£36,522
Current Liabilities£138,741

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 May 2013Completion of winding up (1 page)
10 May 2013Completion of winding up (1 page)
23 March 2012Order of court to wind up (2 pages)
23 March 2012Order of court to wind up (2 pages)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Registered office changed on 09/06/2009 from 69 milnrow road shaw oldham OL2 8AL united kingdom (1 page)
9 June 2009Registered office changed on 09/06/2009 from 69 milnrow road shaw oldham OL2 8AL united kingdom (1 page)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Appointment terminated director jean foston (1 page)
2 December 2008Appointment Terminated Director jean foston (1 page)
2 December 2008Registered office changed on 02/12/2008 from 69 milnrow road shaw oldham OL2 8AL (1 page)
2 December 2008Appointment Terminated Director michael foston (1 page)
2 December 2008Director appointed carl green (1 page)
2 December 2008Registered office changed on 02/12/2008 from 69 milnrow road shaw oldham OL2 8AL (1 page)
2 December 2008Director appointed neil saleh (1 page)
2 December 2008Secretary appointed neil saleh (1 page)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Secretary appointed neil saleh (1 page)
2 December 2008Registered office changed on 02/12/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
2 December 2008Appointment terminated secretary michael foston (1 page)
2 December 2008Appointment terminated director michael foston (1 page)
2 December 2008Appointment Terminated Secretary michael foston (1 page)
2 December 2008Director appointed carl green (1 page)
2 December 2008Director appointed neil saleh (1 page)
2 December 2008Registered office changed on 02/12/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
24 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2007Return made up to 31/10/07; full list of members (2 pages)
11 December 2007Return made up to 31/10/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 November 2006Return made up to 31/10/06; full list of members (7 pages)
30 November 2006Return made up to 31/10/06; full list of members (7 pages)
9 May 2006Registered office changed on 09/05/06 from: the old chapel, oaken clough limehurst ashton under lyne OL7 9NX (1 page)
9 May 2006Registered office changed on 09/05/06 from: the old chapel, oaken clough limehurst ashton under lyne OL7 9NX (1 page)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 November 2005Return made up to 31/10/05; full list of members (7 pages)
25 November 2005Return made up to 31/10/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
31 October 2003Incorporation (12 pages)