Company NameLinkage Components Limited
Company StatusDissolved
Company Number02136374
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NamesLinkage Components Limited and Irevolution Group Limited

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
Appointed18 September 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed18 September 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NamePeter John Price
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleChartered Engineer
Correspondence Address11 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL
Secretary NameKenneth Meredith McCaw
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleCompany Director
Correspondence Address26 Park Avenue
Harpenden
Hertfordshire
AL5 2ED
Director NameMichael Eric Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleMarketing Executive
Correspondence Address1 Lindbergh
Welwyn Garden City
Hertfordshire
AL7 2NQ
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005Director resigned (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
20 July 2001Company name changed irevolution group LIMITED\certificate issued on 20/07/01 (2 pages)
22 June 2001Company name changed linkage components LIMITED\certificate issued on 22/06/01 (2 pages)
21 June 2001Return made up to 06/06/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (5 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 (5 pages)
26 June 2000Return made up to 06/06/00; full list of members (7 pages)
26 May 2000Director resigned (2 pages)
20 April 2000New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 4, lammas gate, 82, meadrow, godalming, surrey. GU7 3HT (1 page)
20 October 1999Director resigned (1 page)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
7 July 1999Return made up to 06/06/99; full list of members (7 pages)
25 May 1999New director appointed (2 pages)
15 June 1998Return made up to 06/06/98; full list of members (7 pages)
28 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
16 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 June 1996Return made up to 06/06/96; full list of members (8 pages)
15 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
20 July 1995Return made up to 06/06/95; full list of members (10 pages)