Company NameLinkindex Limited
Company StatusDissolved
Company Number03689082
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert David Sankey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 month after company formation)
Appointment Duration6 years, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address1 West Hill Cottage
West Hill
Mansfield Nottingham
NG19 7AH
Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Secretary NameJohn Graham Fuller
NationalityBritish
StatusResigned
Appointed08 November 2002(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address54 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£362,158
Cash£2,613
Current Liabilities£31,388

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2004Secretary resigned (1 page)
14 December 2003Return made up to 05/12/03; full list of members (6 pages)
7 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 September 2003Registered office changed on 25/09/03 from: c/o galileo PLC brook house, church street wilmslow cheshire SK9 1AX (1 page)
23 December 2002Return made up to 24/12/02; full list of members (5 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: aldby house stackhouse lane giggleswick settle north yorkshire BD24 0DW (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 February 2002Return made up to 24/12/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
2 April 2001Return made up to 24/12/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 24/12/99; full list of members (6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
24 December 1998Incorporation (10 pages)