LINKCENTRE LIMITED

Register to unlock more data on OkredoRegister

LINKCENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02586976

Incorporation date

28/02/1991

Size

Full

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon18/02/2011
Final Gazette dissolved following liquidation
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-10-25
dot icon18/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2010
Liquidators' statement of receipts and payments to 2010-06-15
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-15
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-15
dot icon13/01/2009
Liquidators' statement of receipts and payments to 2008-12-15
dot icon23/06/2008
Liquidators' statement of receipts and payments to 2008-12-15
dot icon03/01/2008
Liquidators' statement of receipts and payments
dot icon05/07/2007
Liquidators' statement of receipts and payments
dot icon15/06/2006
Administrator's progress report
dot icon15/06/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/02/2006
Administrator's progress report
dot icon18/10/2005
Statement of affairs
dot icon11/10/2005
Statement of affairs
dot icon11/10/2005
Statement of affairs
dot icon11/10/2005
Statement of affairs
dot icon30/08/2005
Result of meeting of creditors
dot icon11/08/2005
Statement of administrator's proposal
dot icon30/06/2005
Registered office changed on 01/07/05 from: 73-89 dowson road hyde cheshire SK14 5HL
dot icon26/06/2005
Appointment of an administrator
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Return made up to 01/03/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon22/02/2005
Director resigned
dot icon11/08/2004
New director appointed
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Director resigned
dot icon25/03/2004
Return made up to 01/03/04; full list of members
dot icon21/10/2003
Director resigned
dot icon12/10/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon21/03/2003
Return made up to 01/03/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-12-31
dot icon16/12/2002
New director appointed
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Particulars of mortgage/charge
dot icon25/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 01/03/02; full list of members
dot icon27/12/2001
New director appointed
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Secretary resigned;director resigned
dot icon11/04/2000
Return made up to 01/03/00; full list of members
dot icon20/03/2000
Full group accounts made up to 1999-12-31
dot icon22/03/1999
Return made up to 01/03/99; no change of members
dot icon14/03/1999
Full group accounts made up to 1998-12-31
dot icon02/11/1998
Secretary's particulars changed
dot icon17/03/1998
Full group accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 01/03/98; full list of members
dot icon03/03/1998
Director's particulars changed
dot icon08/12/1997
Conve 24/11/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon03/09/1997
Director's particulars changed
dot icon22/06/1997
Resolutions
dot icon13/03/1997
Full group accounts made up to 1996-12-31
dot icon09/03/1997
Return made up to 01/03/97; full list of members
dot icon12/01/1997
Resolutions
dot icon12/01/1997
£ ic 185285/97286 20/12/96 £ sr 87999@1=87999
dot icon30/06/1996
£ ic 191428/185285 26/06/96 £ sr 6143@1=6143
dot icon03/04/1996
£ ic 206428/191428 29/03/96 £ sr 15000@1=15000
dot icon11/03/1996
Full group accounts made up to 1995-12-31
dot icon04/03/1996
Return made up to 01/03/96; full list of members
dot icon16/01/1996
£ ic 185285/179142 27/12/95 £ sr 6143@1=6143
dot icon27/09/1995
£ ic 191428/185285 30/06/95 £ sr 6143@1=6143
dot icon10/08/1995
Particulars of mortgage/charge
dot icon06/08/1995
Particulars of mortgage/charge
dot icon09/04/1995
£ ic 206428/191428 31/03/95 £ sr 15000@1=15000
dot icon08/03/1995
Full group accounts made up to 1994-12-31
dot icon05/03/1995
Return made up to 01/03/95; full list of members
dot icon05/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Memorandum and Articles of Association
dot icon08/09/1994
Resolutions
dot icon24/04/1994
£ ic 221428/206428 08/04/94 £ sr 15000@1=15000
dot icon15/03/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Return made up to 01/03/94; full list of members
dot icon11/03/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/02/1994
Director resigned
dot icon12/05/1993
Memorandum and Articles of Association
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon14/04/1993
Ad 07/04/93--------- £ si 90000@1=90000 £ ic 131428/221428
dot icon14/04/1993
£ nc 150000/236428 07/04/93
dot icon13/04/1993
£ ic 146428/131428 30/03/93 £ sr 15000@1=15000
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 01/03/93; no change of members
dot icon14/06/1992
Memorandum and Articles of Association
dot icon14/06/1992
Resolutions
dot icon14/06/1992
Ad 09/05/91-17/05/91 £ si 146246@1
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon08/03/1992
Return made up to 01/03/92; full list of members
dot icon01/12/1991
Accounting reference date notified as 31/12
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon19/05/1991
Particulars of mortgage/charge
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon25/03/1991
Director resigned;new director appointed
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Nc inc already adjusted 01/03/91
dot icon25/03/1991
Memorandum and Articles of Association
dot icon25/03/1991
Registered office changed on 26/03/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
01/03/1991 - 08/03/1991
4516
Worrall, Timothy John
Director
01/12/2001 - Present
14
Gamble, Michael Stuart
Director
02/08/2004 - 11/02/2005
-
Stevens, Roy
Director
04/05/1993 - 31/01/1994
2
Stevens, Roy
Director
21/10/2002 - Present
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 LINKCENTRE LIMITED

LINKCENTRE LIMITED is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at Dte House, Hollins Mount, Bury BL9 8AT. There are currently 5 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 LINKCENTRE LIMITED?

toggle

LINKCENTRE LIMITED is currently Dissolved. It was registered on 28/02/1991 and dissolved on 18/02/2011.

Where is LINKCENTRE LIMITED located?

toggle

LINKCENTRE LIMITED is registered at Dte House, Hollins Mount, Bury BL9 8AT.

What does LINKCENTRE LIMITED do?

toggle

LINKCENTRE LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for LINKCENTRE LIMITED?

toggle

The latest filing was on 18/02/2011: Final Gazette dissolved following liquidation.