LINTEK LIMITED

Register to unlock more data on OkredoRegister

LINTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936966

Incorporation date

19/10/2003

Size

Dormant

Contacts

Registered address

Registered address

FIRST & YOUNG, 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2003)
dot icon27/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Administrator's progress report to 2013-01-18
dot icon27/01/2013
Notice of move from Administration to Dissolution on 2013-01-18
dot icon02/12/2012
Administrator's progress report to 2012-11-04
dot icon21/05/2012
Administrator's progress report to 2012-05-04
dot icon02/02/2012
Administrator's progress report to 2011-11-04
dot icon02/02/2012
Notice of extension of period of Administration
dot icon25/08/2011
Administrator's progress report to 2011-07-26
dot icon10/04/2011
Notice of deemed approval of proposals
dot icon29/03/2011
Termination of appointment of Steven Franklin as a director
dot icon24/03/2011
Statement of administrator's proposal
dot icon20/03/2011
Termination of appointment of Callum Pye as a director
dot icon17/03/2011
Termination of appointment of Nigel Usher as a director
dot icon23/02/2011
Statement of affairs with form 2.14B
dot icon08/02/2011
Registered office address changed from 230 Station Road Finedon Wellingborough Northamptonshire NN9 5NT on 2011-02-09
dot icon02/02/2011
Appointment of an administrator
dot icon19/12/2010
Appointment of Mr Callum Pye as a director
dot icon17/12/2010
Termination of appointment of Christopher Sheath as a director
dot icon17/12/2010
Termination of appointment of Christopher Sheath as a secretary
dot icon17/12/2010
Appointment of Nigel Usher as a director
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/05/2010
Termination of appointment of Paul Phillips as a director
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Appointment of Mr Christopher Gordon Sheath as a secretary
dot icon22/03/2010
Termination of appointment of Paul Phillips as a secretary
dot icon17/03/2010
Appointment of Mr Christopher Gordon Sheath as a director
dot icon03/03/2010
Accounts for a small company made up to 2008-12-31
dot icon19/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Mary Bonham as a secretary
dot icon19/11/2009
Director's details changed for Steven Michael Franklin on 2009-10-01
dot icon19/11/2009
Director's details changed for Paul Andrew Phillips on 2009-10-02
dot icon19/11/2009
Annual return made up to 2008-10-20 with full list of shareholders
dot icon06/08/2009
Auditor's resignation
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2009
Full accounts made up to 2007-12-31
dot icon20/01/2009
Registered office changed on 21/01/2009 from atlanta house midland road higham ferrers northamptonshire NN10 8DN
dot icon26/11/2008
Director and secretary appointed paul andrew phillips
dot icon10/07/2008
Appointment Terminated Director peter laughton
dot icon11/11/2007
Return made up to 20/10/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon02/11/2006
New director appointed
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Director resigned
dot icon18/01/2006
Full accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/11/2005
Return made up to 20/10/05; full list of members
dot icon02/11/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon16/11/2004
Return made up to 20/10/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon07/12/2003
Secretary's particulars changed
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon03/11/2003
Certificate of change of name
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
New director appointed
dot icon30/10/2003
Registered office changed on 31/10/03 from: 788-790 finchley road london NW11 7TJ
dot icon29/10/2003
Resolutions
dot icon19/10/2003
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/2003 - 26/10/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/2003 - 26/10/2003
67500
Phillips, Paul Andrew
Director
06/10/2008 - 29/04/2010
11
Franklin, Steven Michael
Director
17/07/2005 - 03/02/2011
17
Bonham, Mary Ann
Secretary
26/10/2003 - 30/12/2008
6

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 LINTEK LIMITED

LINTEK LIMITED is an(a) Dissolved company incorporated on 19/10/2003 with the registered office located at FIRST & YOUNG, 1 Colmore Square, Birmingham B4 6HQ. There is currently no 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 LINTEK LIMITED?

toggle

LINTEK LIMITED is currently Dissolved. It was registered on 19/10/2003 and dissolved on 27/04/2013.

Where is LINTEK LIMITED located?

toggle

LINTEK LIMITED is registered at FIRST & YOUNG, 1 Colmore Square, Birmingham B4 6HQ.

What does LINTEK LIMITED do?

toggle

LINTEK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LINTEK LIMITED?

toggle

The latest filing was on 27/04/2013: Final Gazette dissolved following liquidation.