LINKLINE COACHES LIMITED

Register to unlock more data on OkredoRegister

LINKLINE COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368357

Incorporation date

08/05/1997

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon17/07/2013
Final Gazette dissolved following liquidation
dot icon17/04/2013
Return of final meeting in a members' voluntary winding up
dot icon20/11/2012
Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 2012-11-21
dot icon19/11/2012
Declaration of solvency
dot icon19/11/2012
Appointment of a voluntary liquidator
dot icon19/11/2012
Resolutions
dot icon22/10/2012
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2012-10-23
dot icon22/10/2012
Termination of appointment of Basil John Taylor as a director on 2012-10-23
dot icon22/10/2012
Termination of appointment of Paul Raymond Churchman as a director on 2012-10-23
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/06/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon08/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon15/04/2012
Appointment of Mr Paul Raymond Churchman as a director on 2012-04-13
dot icon12/04/2012
Termination of appointment of Richard Stephen Telling as a director on 2012-04-13
dot icon08/12/2011
Termination of appointment of Timothy John Russell as a director on 2011-12-01
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon10/05/2011
Director's details changed for Basil John Taylor on 2011-05-11
dot icon10/05/2011
Director's details changed for Richard Telling on 2011-05-11
dot icon10/05/2011
Director's details changed for Mr Timothy John Russell on 2011-05-11
dot icon03/01/2011
Termination of appointment of Stephen Telling as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2010
Termination of appointment of Christine Telling as a director
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-09
dot icon13/05/2010
Director's details changed for Christine Ann Telling on 2010-05-09
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN
dot icon01/09/2009
Secretary appointed elizabeth anne thorpe
dot icon01/09/2009
Appointment Terminated Secretary basil taylor
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon07/01/2009
Auditor's resignation
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon01/07/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Miscellaneous
dot icon24/05/2007
Return made up to 09/05/07; full list of members
dot icon11/04/2007
Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN
dot icon15/02/2007
Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ
dot icon09/08/2006
Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP
dot icon05/06/2006
New director appointed
dot icon04/06/2006
Return made up to 09/05/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon12/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
Secretary resigned
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 09/05/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Return made up to 09/05/04; full list of members
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 09/05/03; full list of members
dot icon26/08/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 09/05/02; full list of members
dot icon20/05/2002
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 09/05/00; full list of members
dot icon29/05/2000
Registered office changed on 30/05/00 from: 20A wintersells road byfleet weybridge surrey KT14 7LF
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 09/05/99; no change of members
dot icon26/01/1999
Secretary's particulars changed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 09/05/98; full list of members
dot icon23/05/1998
Ad 15/07/97--------- £ si 598@1=598 £ ic 402/1000
dot icon14/05/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Ad 15/07/97--------- £ si 400@1=400 £ ic 2/402
dot icon28/09/1997
Particulars of mortgage/charge
dot icon28/07/1997
New secretary appointed
dot icon27/07/1997
Certificate of change of name
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
Registered office changed on 20/06/97 from: classic house 174-180 old street london EC1V 9BP
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/05/1997 - 10/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/05/1997 - 10/06/1997
36021
Taylor, Basil John
Director
31/08/2005 - 22/10/2012
19
Churchman, Paul Raymond
Director
12/04/2012 - 22/10/2012
24
Carlaw, Kenneth Mcintyre
Director
22/10/2012 - Present
146

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 LINKLINE COACHES LIMITED

LINKLINE COACHES LIMITED is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 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 LINKLINE COACHES LIMITED?

toggle

LINKLINE COACHES LIMITED is currently Dissolved. It was registered on 08/05/1997 and dissolved on 17/07/2013.

Where is LINKLINE COACHES LIMITED located?

toggle

LINKLINE COACHES LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does LINKLINE COACHES LIMITED do?

toggle

LINKLINE COACHES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for LINKLINE COACHES LIMITED?

toggle

The latest filing was on 17/07/2013: Final Gazette dissolved following liquidation.