Company NameLinco (Holdings) Limited
Company StatusDissolved
Company Number01494722
CategoryPrivate Limited Company
Incorporation Date1 May 1980(44 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Yates
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed08 November 1994(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redhill Wood
New Ash Green, New Ash Green
Dartford
Kent
DA3 8QH
Secretary NameMr Grahame Roy Oakes
NationalityBritish
StatusClosed
Appointed16 November 1995(15 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HP
Director NameChristine Lesley Jenness
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 October 1994)
RoleImporter
Correspondence AddressPotters Lodge
The Bickerley
Ringwood
Hampshire
BH24 1ET
Director NameMr Terence Noel Jenness
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1994)
RoleImporter
Correspondence AddressThe Coach House
Hythe Road Smeeth
Ashford
Kent
TN25 6SP
Secretary NameMr Robert Baillie Reid
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressInvicta House
Pudding Lane
Maidstone
Kent
Director NameMrs Linda Yates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(14 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Redhill Wood
New Ash Green
Kent
DA3 8QH

Location

Registered Address53 Victoria Industrial Park
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£19
Current Liabilities£15,782

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
28 September 2005Director resigned (1 page)
24 February 2005Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
8 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
15 June 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
8 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 October 1997Return made up to 01/10/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 May 1995 (9 pages)
7 October 1996Return made up to 01/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Registered office changed on 19/12/95 from: "lyons" east street tonbridge kent TN9 1HL (1 page)
29 November 1995New secretary appointed (2 pages)
17 November 1995Accounts for a small company made up to 31 May 1994 (6 pages)