Company NameLinkside Consultants Limited
Company StatusDissolved
Company Number02693230
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMary Briget Hughes
NationalityIrish
StatusClosed
Appointed12 March 1992(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address114 Addiscombe Court Road
Croydon
CR0 6TS
Director NameCarthage Keyes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 October 1994(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address114 Addiscombe Court Road
Croydon
CR0 6TS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration2 weeks (resigned 12 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration2 weeks (resigned 12 March 1992)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePatrick Pascal Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(1 week, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 November 1992)
RoleAccountant
Correspondence Address33 Ashburton Road
Croydon
Surrey
CR0 6AQ
Director NameJohn Bosco Houlihan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1992(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address271c Willesden Lane
London
NW2 5JG

Location

Registered Address271c Willesden Lane
London
NW2 5JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,746
Cash£2,206
Current Liabilities£7,994

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
27 June 2001Return made up to 03/03/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 March 1999Return made up to 03/03/99; no change of members (4 pages)
3 March 1999Director resigned (1 page)
10 July 1998Return made up to 03/03/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
8 May 1997Return made up to 03/03/97; full list of members (6 pages)
28 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 31 August 1995 (4 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
27 June 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)