Company NameLinaker Sports Limited
Company StatusDissolved
Company Number01625234
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(26 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(28 years, 11 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Stephen Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(8 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 January 2008)
RoleInsurance Booker
Country of ResidenceEngland
Correspondence Address2 Sion Hill
Clifton
Bristol
BS8 4BA
Director NameNicola Jane Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(8 years, 8 months after company formation)
Appointment Duration16 years (resigned 20 December 2006)
RoleSecretary
Correspondence Address10 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Secretary NameNicola Jane Mitchell
NationalityBritish
StatusResigned
Appointed12 December 1990(8 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address10 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Director NameTim Hallett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleMarketing
Correspondence AddressMooncoin St Marys Road
Portishead
Bristol
Avon
BS20 9QW
Director NameHoward Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed23 May 2007(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed21 January 2008(25 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 September 2008)
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(25 years, 10 months after company formation)
Appointment Duration11 months (resigned 22 December 2008)
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(4 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment Terminated Secretary whitechapel corporate secretary LIMITED (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page)
1 October 2008Director appointed ian graham story (3 pages)
1 October 2008Director appointed ian graham story (3 pages)
1 October 2008Director appointed stuart richard clarke (3 pages)
1 October 2008Appointment terminated director whitechapel corporate director LIMITED (1 page)
1 October 2008Director appointed stuart richard clarke (3 pages)
1 October 2008Appointment Terminated Director whitechapel corporate director LIMITED (1 page)
21 August 2008Director Appointed Whitechapel Corporate Director LIMITED Logged Form (3 pages)
21 August 2008Director appointed whitechapel corporate director LIMITED logged form (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (5 pages)
20 August 2008Return made up to 31/07/08; full list of members (5 pages)
31 July 2008Full accounts made up to 31 December 2007 (7 pages)
31 July 2008Full accounts made up to 31 December 2007 (7 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 November 2007Full accounts made up to 31 December 2006 (7 pages)
8 November 2007Full accounts made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 31/07/07; full list of members (5 pages)
21 August 2007Return made up to 31/07/07; full list of members (5 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: charter house the square lower bristol road bath BA2 3BH (1 page)
28 February 2007Registered office changed on 28/02/07 from: charter house the square lower bristol road bath BA2 3BH (1 page)
27 February 2007Auditor's resignation (1 page)
27 February 2007Auditor's resignation (1 page)
2 November 2006Return made up to 31/07/06; full list of members (2 pages)
2 November 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (8 pages)
9 August 2006Full accounts made up to 31 December 2005 (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
22 August 2005Return made up to 31/07/05; full list of members (3 pages)
22 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 October 2004Full accounts made up to 31 December 2003 (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (8 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 March 2004Registered office changed on 16/03/04 from: 9 portland square bristol BS2 8ST (1 page)
16 March 2004Registered office changed on 16/03/04 from: 9 portland square bristol BS2 8ST (1 page)
22 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 October 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2000Return made up to 31/07/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 August 1999Return made up to 31/07/99; full list of members (7 pages)
11 August 1999Return made up to 31/07/99; full list of members (7 pages)
8 January 1999Company name changed linaker management and marketing LIMITED\certificate issued on 11/01/99 (2 pages)
8 January 1999Company name changed linaker management and marketing LIMITED\certificate issued on 11/01/99 (2 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1998Return made up to 31/07/98; no change of members (5 pages)
11 August 1998Return made up to 31/07/98; no change of members (5 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1997Return made up to 31/07/97; no change of members (5 pages)
20 August 1997Return made up to 31/07/97; no change of members (5 pages)
9 August 1996Return made up to 31/07/96; full list of members (7 pages)
9 August 1996Return made up to 31/07/96; full list of members (7 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Return made up to 31/07/95; no change of members (6 pages)
10 August 1995Return made up to 31/07/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
24 March 1987Return made up to 31/12/85; full list of members (8 pages)
24 March 1987Return made up to 31/12/85; full list of members (8 pages)
15 June 1985Accounts made up to 31 March 1983 (6 pages)
15 June 1985Accounts made up to 31 March 1983 (6 pages)
5 January 1983Memorandum and Articles of Association (11 pages)
5 January 1983Memorandum and Articles of Association (11 pages)