LINAKER (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

LINAKER (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02329322

Incorporation date

18/12/1988

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1988)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon26/09/2011
Application to strike the company off the register
dot icon20/09/2011
Statement of capital on 2011-09-21
dot icon20/09/2011
Solvency Statement dated 20/09/11
dot icon20/09/2011
Statement by Directors
dot icon20/09/2011
Resolutions
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/04/2011
Termination of appointment of Ian Story as a director
dot icon08/03/2011
Appointment of Martin Keith Tyler as a director
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon05/05/2010
Director's details changed for Stuart Richard Clarke on 2010-04-30
dot icon26/04/2010
Director's details changed for Stuart Richard Clarke on 2010-04-23
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon26/07/2009
Return made up to 11/07/09; full list of members
dot icon04/05/2009
Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW
dot icon13/01/2009
Secretary appointed jeremy peter small
dot icon13/01/2009
Appointment Terminated Secretary whitechapel corporate secretary LIMITED
dot icon05/01/2009
Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG
dot icon30/09/2008
Director appointed stuart richard clarke
dot icon30/09/2008
Director appointed ian graham story
dot icon30/09/2008
Appointment Terminated Director whitechapel corporate director LIMITED
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 11/07/08; full list of members
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 11/07/07; full list of members
dot icon12/06/2007
New secretary appointed
dot icon10/06/2007
Secretary resigned
dot icon10/06/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon05/03/2007
Director's particulars changed
dot icon27/02/2007
Registered office changed on 28/02/07 from: charter house, the square, lower bristol road, bath BA2 3BH
dot icon26/02/2007
Auditor's resignation
dot icon09/08/2006
Return made up to 11/07/06; full list of members
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 11/07/05; full list of members
dot icon15/05/2005
New director appointed
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 11/07/04; full list of members
dot icon02/08/2004
Registered office changed on 03/08/04
dot icon29/04/2004
New director appointed
dot icon15/03/2004
Registered office changed on 16/03/04 from: 9 portland square, bristol, BS2 8ST
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New secretary appointed
dot icon17/07/2003
Return made up to 11/07/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon31/10/2002
New director appointed
dot icon17/10/2002
Ad 07/10/02--------- £ si 811@1=811 £ ic 10000/10811
dot icon17/10/2002
Nc inc already adjusted 07/10/02
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon15/07/2002
Return made up to 11/07/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/07/2001
Return made up to 11/07/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon07/11/2000
Director's particulars changed
dot icon13/07/2000
Return made up to 11/07/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Secretary resigned;director resigned
dot icon07/02/2000
New secretary appointed
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon19/07/1999
Return made up to 11/07/99; full list of members
dot icon12/07/1998
Return made up to 11/07/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-12-31
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 11/07/97; no change of members
dot icon23/07/1996
Return made up to 11/07/96; full list of members
dot icon08/07/1996
Accounts for a small company made up to 1995-12-31
dot icon17/07/1995
Return made up to 11/07/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Return made up to 11/07/94; no change of members
dot icon12/07/1993
Return made up to 11/07/93; full list of members
dot icon18/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/07/1992
Return made up to 11/07/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon09/07/1991
Accounts for a small company made up to 1990-12-31
dot icon09/07/1991
Return made up to 11/07/91; no change of members
dot icon26/06/1990
Return made up to 20/06/90; full list of members
dot icon20/06/1990
Accounts for a small company made up to 1989-12-31
dot icon17/05/1990
Ad 01/02/89--------- £ si 2500@1=2500 £ ic 7500/10000
dot icon17/05/1990
Ad 02/01/89--------- £ si 7498@1=7498 £ ic 2/7500
dot icon12/02/1989
Accounting reference date notified as 31/12
dot icon04/01/1989
Secretary resigned
dot icon18/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Story, Ian Graham
Director
17/09/2008 - 08/04/2011
207
Clarke, Stuart Richard
Director
17/09/2008 - Present
25
Truscott, Geoffrey John
Director
01/04/2004 - 30/04/2007
7
Livings, Michael John
Director
01/04/2005 - 21/01/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINAKER (PLYMOUTH) LIMITED

LINAKER (PLYMOUTH) LIMITED is an(a) Dissolved company incorporated on 18/12/1988 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINAKER (PLYMOUTH) LIMITED?

toggle

LINAKER (PLYMOUTH) LIMITED is currently Dissolved. It was registered on 18/12/1988 and dissolved on 23/01/2012.

Where is LINAKER (PLYMOUTH) LIMITED located?

toggle

LINAKER (PLYMOUTH) LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does LINAKER (PLYMOUTH) LIMITED do?

toggle

LINAKER (PLYMOUTH) LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for LINAKER (PLYMOUTH) LIMITED?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.