Company NameLinkirk Hardware Limited
Company StatusDissolved
Company Number01227453
CategoryPrivate Limited Company
Incorporation Date24 September 1975(48 years, 7 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed16 August 1995(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Richard Driver
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address126 High Street
Westlingworth
Beds
Director NameMr Colin Noel Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(16 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressMoat Farm
Dallinghoo
Woodbridge
Suffolk
IP13 0HJ
Director NameMr John Wilson Smith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4 North Ride
Welwyn
Hertfordshire
AL6 9RD
Secretary NameBrian John Culverhouse
NationalityBritish
StatusResigned
Appointed29 January 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address4 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Director NameAlastair Comyn Ching
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 1995)
RoleExecutive Dir
Correspondence Address25 Desmond Avenue
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW

Location

Registered AddressFourth Floor Churchill House
142 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
20 February 2001Application for striking-off (1 page)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000Return made up to 29/01/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
16 February 1999Return made up to 29/01/99; full list of members (7 pages)
23 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Return made up to 29/01/98; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
19 March 1997Full accounts made up to 30 September 1995 (11 pages)
11 February 1997Return made up to 29/01/97; full list of members (7 pages)
28 February 1996Return made up to 29/01/96; full list of members (7 pages)
8 November 1995Full accounts made up to 31 December 1994 (17 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
14 September 1995Registered office changed on 14/09/95 from: 110 golden lane london EC1Y 0SS (1 page)
12 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
4 September 1995Director resigned (2 pages)
1 September 1995Ad 31/07/95--------- £ si 296791@1=296791 £ ic 50000/346791 (2 pages)
1 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 September 1995Nc inc already adjusted 31/07/95 (1 page)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1995Return made up to 29/01/95; full list of members (8 pages)