Company NameLinmate Limited
Company StatusDissolved
Company Number01621892
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanley Leslie Hogg
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2001)
RolePatent Search Consultant
Correspondence AddressThatched House
Bourn Road
Caxton
Cambridgeshire
CB3 8PP
Director NameRichard John Silver
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2001)
RolePatent Search Consultant
Correspondence AddressCae Bricks
Llangadog
Carmarthenshire
Secretary NamePatricia Margaret Hogg
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressThatched House
Bourn Road
Caxton
Cambridgeshire
CB3 8PP

Location

Registered AddressSuite 107 , Hatton Square
16/16a Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£177,747
Gross Profit£151,113
Net Worth£22,858
Cash£4,268
Current Liabilities£16,240

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Full accounts made up to 5 April 2000 (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 June 1999Full accounts made up to 5 April 1999 (11 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 July 1998Full accounts made up to 5 April 1998 (12 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 July 1997Full accounts made up to 5 April 1997 (12 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 July 1996Full accounts made up to 5 April 1996 (13 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 5 April 1995 (13 pages)