LINKMORE HOLDINGS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6LL

Company number 06604065
Status Active - Proposal to Strike off
Incorporation Date 28 May 2008
Company Type Private Limited Company
Address 17 RIVERSIDE, CHELMSFORD, ESSEX, CM2 6LL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2014; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-06-21 GBP 1,000 . The most likely internet sites of LINKMORE HOLDINGS LIMITED are www.linkmoreholdings.co.uk, and www.linkmore-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Linkmore Holdings Limited is a Private Limited Company. The company registration number is 06604065. Linkmore Holdings Limited has been working since 28 May 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Linkmore Holdings Limited is 17 Riverside Chelmsford Essex Cm2 6ll. . DAVIES, David Anthony is a Secretary of the company. DAVIES, David Anthony is a Director of the company. Director DAVIES, David Anthony has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director LIDFORD, Stephen John has been resigned. Director LIDFORD, Stephen John has been resigned. Director LIDFORD, Stephen John has been resigned. Director RIVERS, Peter has been resigned. The company operates in "Financial management".


Current Directors

Secretary
DAVIES, David Anthony
Appointed Date: 01 June 2008

Director
DAVIES, David Anthony
Appointed Date: 04 January 2011
93 years old

Resigned Directors

Director
DAVIES, David Anthony
Resigned: 04 January 2011
Appointed Date: 01 June 2008
93 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 May 2008
Appointed Date: 28 May 2008

Director
LIDFORD, Stephen John
Resigned: 05 January 2011
Appointed Date: 03 January 2011
59 years old

Director
LIDFORD, Stephen John
Resigned: 02 January 2011
Appointed Date: 01 January 2011
59 years old

Director
LIDFORD, Stephen John
Resigned: 23 December 2010
Appointed Date: 02 April 2009
69 years old

Director
RIVERS, Peter
Resigned: 31 December 2010
Appointed Date: 30 June 2008
61 years old

LINKMORE HOLDINGS LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
16 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000

09 Jul 2014
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000

10 Jan 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 24 more events
07 Jul 2008
Director and secretary appointed davit anthony davies
23 Jun 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
18 Jun 2008
Ad 01/06/08\gbp si 999@1=999\gbp ic 1/1000\
28 May 2008
Appointment terminated director form 10 directors fd LTD
28 May 2008
Incorporation