Company NameLinkside Air Limited
Company StatusDissolved
Company Number04183358
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMrs Amanda Jayne Marsello
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address26 Waverley Crescent
Wickford
Essex
SS11 7LN
Director NameJennifer Melinda Portch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleBusiness Woman
Correspondence Address1 Brimfield Road
Purfleet
Essex
RM19 1RQ
Secretary NameMrs Amanda Jayne Marsello
NationalityBritish
StatusClosed
Appointed02 April 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address26 Waverley Crescent
Wickford
Essex
SS11 7LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

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

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
8 May 2004Return made up to 20/03/04; full list of members (5 pages)
29 May 2003Return made up to 20/03/03; full list of members (5 pages)
28 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 April 2002Return made up to 20/03/02; full list of members (5 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
11 June 2001Ad 08/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 26 waverley crescent brock hill wickford essex SS11 7LN (1 page)
23 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2001Secretary resigned (1 page)
20 March 2001Incorporation (7 pages)