Company NameABB Linkman Systems Limited
Company StatusDissolved
Company Number02689878
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Luciano Toscani
Date of BirthJuly 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed15 April 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 15 February 2005)
RoleVice President
Correspondence Address4 Bellariarain
Querich 8038
Zuerich
Foreign
Director NameLothar Peter Krings
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed15 May 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 15 February 2005)
RoleVice President
Correspondence AddressDattwiler Strasse 21
5405 Baden Dattwil
Switzerland
Foreign
Director NameArmin Scherer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed01 July 1995(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 15 February 2005)
RoleController
Correspondence AddressBuntenstrassel
Fislisbach
Aargau
5442
Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed22 October 2002(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2005)
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration1 month, 3 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr Alfred Barth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1993)
RoleManaging Director
Correspondence AddressTitlisstrasse 6
Ch-4665 Oftringen
Foreign
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Secretary NameMr Stephen John Gardner
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1994)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameDr Felix Bagdasarjanz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCH
StatusResigned
Appointed15 December 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1998)
RolePresident
Correspondence AddressGwiggweg 32
5443 Niederrogrdorf
Switzerland
Foreign
Secretary NameMr Robert John Selley
NationalityBritish
StatusResigned
Appointed03 May 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address137 Brighton Road
Purley
Surrey
CR8 4HE
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration2 months, 3 weeks (resigned 15 May 1992)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000
Current Liabilities£147,180

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 September 2004Application for striking-off (1 page)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Return made up to 21/02/03; full list of members (8 pages)
17 December 2002Return made up to 21/02/02; full list of members (8 pages)
31 October 2002New director appointed (1 page)
31 October 2002Registered office changed on 31/10/02 from: county house 221/224 beckenham road beckenham kent BR3 4UF (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 November 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Full accounts made up to 31 December 1999 (14 pages)
13 March 2001New director appointed (2 pages)
3 May 2000Return made up to 21/02/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 April 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998Full accounts made up to 31 December 1997 (15 pages)
25 March 1998Return made up to 21/02/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 May 1997Return made up to 21/02/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 January 1996Full accounts made up to 31 December 1994 (14 pages)
6 September 1995Director resigned;new director appointed (2 pages)