Company NameLink Systems Consultants Limited
Company StatusDissolved
Company Number02885791
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Cowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 August 2003)
RoleComputer Systems Consultant
Correspondence Address145 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XJ
Secretary NameLoretta Wendy Cowles
NationalityBritish
StatusClosed
Appointed25 April 1994(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 August 2003)
RoleNutritional Therapist
Correspondence Address145 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XJ
Director NameLoretta Wendy Cowles
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2003)
RoleNutritional Therapist
Correspondence Address145 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameLoretta Wendy Cowles
NationalityBritish
StatusResigned
Appointed04 April 2000(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2000)
RoleNutritional Therapist
Correspondence Address145 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XJ

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£14,524
Cash£10,120
Current Liabilities£7,392

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 January 2003Return made up to 10/01/03; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
24 January 2002Return made up to 10/01/02; full list of members (6 pages)
8 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
2 May 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park station road west horndon brentwood essex CM13 3XL (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Return made up to 10/01/00; full list of members (6 pages)
8 March 2000Registered office changed on 08/03/00 from: 145 broad hinton twyford reading berkshire RG10 0XH (1 page)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Secretary's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
15 September 1999Registered office changed on 15/09/99 from: lakewood house horndon business park brentford essex CM13 3XL (1 page)
15 September 1999Director's particulars changed (1 page)
26 July 1999Registered office changed on 26/07/99 from: 19 wellesley drive crowthrone berkshire RG45 6AL (1 page)
8 January 1999Return made up to 10/01/99; full list of members (5 pages)
8 October 1998Full accounts made up to 31 March 1998 (10 pages)
9 March 1998Return made up to 10/01/98; full list of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 March 1997Return made up to 10/01/97; full list of members (5 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 February 1996Return made up to 10/01/96; full list of members (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)