Company NameLinkserve Systems Limited
DirectorRobert Norman
Company StatusDissolved
Company Number03624963
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRobert Norman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 months after company formation)
Appointment Duration25 years, 2 months
RoleCabinet Maker
Correspondence Address2 Ventrillo Sixth Avenue Close
Greytree
Ross On Wye
Herefordshire
HR9 7HN
Wales
Secretary NameRidgell Secretarial And Consultancy Limited (Corporation)
StatusCurrent
Appointed02 October 1998(1 month after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Director NameStephen Cole
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 month after company formation)
Appointment Duration5 months (resigned 01 March 1999)
RoleFurniture Manufacturer
Correspondence AddressWoodville Bungalow
Catsash Road
Newport
Gwent
Mp4
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,184
Current Liabilities£76,410

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2000Registered office changed on 19/07/00 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2000Appointment of a voluntary liquidator (1 page)
18 July 2000Statement of affairs (4 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 September 1999Return made up to 02/09/99; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
2 September 1998Incorporation (16 pages)