Company NameLINC Capital, Limited
Company StatusDissolved
Company Number03078268
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameW Randall Dietrich
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2002(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 June 2012)
RoleBusiness Executive
Correspondence Address8321 Otero Circle
Englewood
Colorado 80112
United States
Secretary NameRobert Stanfield Possehl
StatusClosed
Appointed23 February 2010(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address3300 S. Parker Road
#500
Aurora
Colorado
80014
Director NameLars Persson
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1997)
RoleGeneral Manager
Correspondence AddressGarvenstr 6
D-63128 Dieteenbach
Germany
Foreign
Director NameSteven Walter Berglund
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleExecutive
Correspondence Address95 Gaelic Court
Inverness Illinois 60010
United States Of America
Director NameMassino Combi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1997)
RoleEuropean Business Manager
Correspondence AddressHeinrich Delp Str 185b
Darmstadt Eberstadt 64297
Germany
Foreign
Secretary NameIain Michael Maysh
NationalityBritish
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address10 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameJurgen Kliem
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 July 1997(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressAm Hasenberg 1
Nue Anspach
Hessen
D61267
Director NameMartin Zimmerman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2000)
RoleExecutive Manager
Correspondence Address100 E Bellevue Place
Chicago Il 60611
Illinois Usa
Foreign
Director NameAllen Paul Palles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2002)
RoleExecutive Manager
Correspondence Address56 Fairview
Deerfield
Illinois
60015
Director NameJohn Painter Jr
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2000)
RoleExecutive Manager
Correspondence Address111 East Chestnut
Number 46a
Chicago
Illinois 60611
Foreign
Director NameRobert Emmett Laing
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2001)
RoleExecutive Manager
Correspondence Address1385 Green Bay Road
Lake Forest
Lake County
Illinois 60045
United States
Secretary NameJames Froberg
NationalityAmerican
StatusResigned
Appointed11 August 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2002)
RoleManager
Correspondence Address1531 Lincoln Street
Evanston Il 60201
Illinois Usa
Foreign
Director NameWilliam John Erbes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2000)
RoleExecutive Manager
Correspondence Address1290 Oakview Road
Medinah
Minnesota
55356
United States
Director NameMr James Henry Possehl
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2008)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4737 South Fillmore Court
Englewood
Colorado
80110
Secretary NameMr George Davies
NationalityBritish
StatusResigned
Appointed22 January 2002(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2010)
RoleCompany Director
Correspondence Address1511 South Genesee Ridge Road
Golden
Colorado
80401
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBlocknear Limited (Corporation)
StatusResigned
Appointed09 October 1997(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1998)
Correspondence Address60 London Road
St Albans
Hertfordshire
AL1 1NG

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (4 pages)
15 February 2012Application to strike the company off the register (4 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 50,000
(4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 50,000
(4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 50,000
(4 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 December 2010Registered office address changed from Clyde & Co Company Secretarial Department 51 Eastcheap London EC3M 1JP on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Clyde & Co Company Secretarial Department 51 Eastcheap London EC3M 1JP on 13 December 2010 (1 page)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
17 August 2010Appointment of Robert Stanfield Possehl as a secretary (2 pages)
17 August 2010Appointment of Robert Stanfield Possehl as a secretary (2 pages)
16 August 2010Termination of appointment of James Possehl as a director (1 page)
16 August 2010Termination of appointment of George Davies as a secretary (1 page)
16 August 2010Termination of appointment of James Possehl as a director (1 page)
16 August 2010Termination of appointment of George Davies as a secretary (1 page)
17 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 September 2008Return made up to 05/07/08; full list of members (3 pages)
17 September 2008Return made up to 05/07/08; full list of members (3 pages)
20 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 July 2007Return made up to 05/07/07; full list of members (5 pages)
30 July 2007Return made up to 05/07/07; full list of members (5 pages)
29 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 October 2006Return made up to 05/07/06; full list of members (7 pages)
17 October 2006Return made up to 05/07/06; full list of members (7 pages)
28 June 2006Registered office changed on 28/06/06 from: lloyds chambers 1 portsoken street london E1 8AW (1 page)
28 June 2006Registered office changed on 28/06/06 from: lloyds chambers 1 portsoken street london E1 8AW (1 page)
25 January 2006Return made up to 05/07/05; full list of members (8 pages)
25 January 2006Return made up to 05/07/05; full list of members (8 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 September 2004Return made up to 05/07/04; full list of members (7 pages)
7 September 2004Return made up to 05/07/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 November 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 November 2003Accounts for a small company made up to 30 June 2002 (8 pages)
24 September 2003Return made up to 05/07/03; full list of members (7 pages)
24 September 2003Return made up to 05/07/03; full list of members (7 pages)
27 May 2003Accounts for a small company made up to 30 June 2001 (8 pages)
27 May 2003Accounts for a small company made up to 30 June 2001 (8 pages)
23 April 2003Accounts for a small company made up to 30 June 2000 (8 pages)
23 April 2003Accounts for a small company made up to 30 June 2000 (8 pages)
2 August 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
2 August 2002Return made up to 05/07/02; full list of members (7 pages)
2 August 2002Registered office changed on 02/08/02 from: 37 hills road cambridge CB2 1XL (1 page)
2 August 2002Registered office changed on 02/08/02 from: 37 hills road cambridge CB2 1XL (1 page)
1 July 2002Return made up to 05/07/01; full list of members (7 pages)
1 July 2002Return made up to 05/07/01; full list of members (7 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
18 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2000Return made up to 05/07/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
10 February 2000Accounts made up to 31 December 1998 (13 pages)
10 February 2000Full accounts made up to 31 December 1998 (13 pages)
7 January 2000Return made up to 05/07/99; full list of members (7 pages)
7 January 2000Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
21 October 1998New director appointed (1 page)
21 October 1998New director appointed (1 page)
12 October 1998Registered office changed on 12/10/98 from: keystone 60 london road st albans hertfordshire AL1 1NG (1 page)
12 October 1998Registered office changed on 12/10/98 from: keystone 60 london road st albans hertfordshire AL1 1NG (1 page)
7 October 1998Return made up to 05/07/98; full list of members (5 pages)
7 October 1998New secretary appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998New secretary appointed (2 pages)
7 October 1998Return made up to 05/07/98; full list of members (5 pages)
7 October 1998Director resigned (1 page)
5 October 1998Company name changed spectra precision credit LIMITED\certificate issued on 06/10/98 (2 pages)
5 October 1998Company name changed spectra precision credit LIMITED\certificate issued on 06/10/98 (2 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (10 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (10 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
26 November 1997Company name changed spectra-physics leasing LIMITED\certificate issued on 27/11/97 (2 pages)
26 November 1997Company name changed spectra-physics leasing LIMITED\certificate issued on 27/11/97 (2 pages)
11 November 1997Registered office changed on 11/11/97 from: boundary way hemel hempstead hertfordshire HP2 7SH (1 page)
11 November 1997Registered office changed on 11/11/97 from: boundary way hemel hempstead hertfordshire HP2 7SH (1 page)
14 August 1997Ad 19/12/95--------- £ si 49998@1 (2 pages)
14 August 1997Return made up to 05/07/97; no change of members (4 pages)
14 August 1997Ad 19/12/95--------- £ si 49998@1 (2 pages)
14 August 1997Return made up to 05/07/97; no change of members (4 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
4 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
10 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1996Return made up to 05/07/96; full list of members (6 pages)
13 February 1996£ nc 1000/500000 19/12/95 (1 page)
13 February 1996£ nc 1000/500000 19/12/95 (1 page)
24 January 1996Accounting reference date notified as 31/12 (1 page)
24 January 1996Accounting reference date notified as 31/12 (1 page)
14 August 1995Memorandum and Articles of Association (12 pages)
14 August 1995Memorandum and Articles of Association (8 pages)
8 August 1995Company name changed trucksuper LIMITED\certificate issued on 09/08/95 (4 pages)
8 August 1995Company name changed trucksuper LIMITED\certificate issued on 09/08/95 (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1995New director appointed (2 pages)
11 July 1995Incorporation (9 pages)
11 July 1995Incorporation (12 pages)