Company NameLink Electrical Testing Limited
Company StatusDissolved
Company Number03945032
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date17 March 2010 (14 years ago)
Previous NamesFineshire Limited and PDS Telecom Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJoseph Alexander Scott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2010)
RoleCompany Director
Correspondence AddressLittle Barton
Manor Road
Goring On Thames
Oxfordshire
RG8 9EH
Director NameMary Roslyn Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2010)
RoleCompany Director
Correspondence AddressLittle Barton
Manor Road
Goring On Thames
Oxfordshire
RG8 9EH
Secretary NameMary Roslyn Scott
NationalityBritish
StatusClosed
Appointed16 June 2000(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2010)
RoleCompany Director
Correspondence AddressLittle Barton
Manor Road
Goring On Thames
Oxfordshire
RG8 9EH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,489
Cash£4,389
Current Liabilities£105,573

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2010Final Gazette dissolved following liquidation (1 page)
17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
19 October 2007Appointment of a voluntary liquidator (1 page)
19 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2007Registered office changed on 09/10/07 from: 22 laud street croydon surrey CR0 1SU (1 page)
9 October 2007Registered office changed on 09/10/07 from: 22 laud street croydon surrey CR0 1SU (1 page)
4 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2007Statement of affairs (6 pages)
4 October 2007Statement of affairs (6 pages)
7 September 2007Registered office changed on 07/09/07 from: 6TH floor reading bridge house reading bridge reading RG1 8LS (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6TH floor reading bridge house reading bridge reading RG1 8LS (1 page)
11 June 2007Registered office changed on 11/06/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
11 June 2007Return made up to 10/03/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Registered office changed on 11/06/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 10/03/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Location of debenture register (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 10/03/06; full list of members (2 pages)
9 June 2006Return made up to 10/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Return made up to 10/03/05; full list of members (7 pages)
26 August 2005Return made up to 10/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 10/03/04; full list of members (7 pages)
23 March 2004Return made up to 10/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Company name changed pds telecom LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed pds telecom LIMITED\certificate issued on 10/07/02 (2 pages)
29 March 2002Return made up to 10/03/02; full list of members (6 pages)
29 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts made up to 31 March 2001 (1 page)
8 May 2001Return made up to 10/03/01; full list of members (6 pages)
8 May 2001Return made up to 10/03/01; full list of members (6 pages)
30 June 2000Company name changed fineshire LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed fineshire LIMITED\certificate issued on 03/07/00 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 June 2000Secretary resigned (1 page)
10 March 2000Incorporation (13 pages)