Company NameLinkcable Limited
Company StatusDissolved
Company Number01408042
CategoryPrivate Limited Company
Incorporation Date8 January 1979(45 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesLinkcable Limited and Macclesfield Engineering Limited

Business Activity

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

Directors

Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(15 years, 4 months after company formation)
Appointment Duration27 years, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1999(20 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 19 April 2022)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(21 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 19 April 2022)
RoleSolicitor And Company Secreatr
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(21 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 19 April 2022)
RoleChartred Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 1994(15 years, 4 months after company formation)
Appointment Duration27 years, 11 months (closed 19 April 2022)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 February 1980Delivered on: 22 February 1980
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 August 2015Restoration by order of the court (3 pages)
12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
29 November 2000New director appointed (8 pages)
29 November 2000New director appointed (8 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
3 August 1999New director appointed (19 pages)
9 June 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Return made up to 31/05/98; no change of members (8 pages)
22 January 1998Director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
3 July 1997Return made up to 31/05/97; no change of members (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
8 July 1996Return made up to 31/05/96; full list of members (9 pages)
7 March 1996Director resigned (1 page)
6 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)