Company NameLinks(Newport,Essex)Co.Limited
Company StatusDissolved
Company Number00514242
CategoryPrivate Limited Company
Incorporation Date15 December 1952(71 years, 4 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Michael Graham Hunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(40 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 29 July 1997)
RoleCompany Secretary And Chief Executive
Correspondence Address62 Reedworth Street
London
SE11 4PQ
Director NameMr William Ronald Allen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish,Irish
StatusClosed
Appointed21 January 1994(41 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 July 1997)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressLongacre 55 Church Road
Wickham Bishops
Witham
Essex
CM8 3JZ
Director NameJohn Stuart Robson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(41 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 1997)
RoleDental Surgeon
Correspondence AddressDunelm Black Dykes Lane
Upper Poppleton
York
North Yorkshire
YO2 6PT
Secretary NameJohn Michael Graham Hunt
NationalityBritish
StatusClosed
Appointed18 December 1995(43 years after company formation)
Appointment Duration1 year, 7 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address62 Reedworth Street
London
SE11 4PQ
Director NameNicholas Epps Corfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(38 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 March 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 53 School Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5BH
Director NameMr Roger Haywood Bettles
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1994)
RoleDental Surgeon
Correspondence Address18 Firs Road
Houghton On The Hill
Leicester
Leicestershire
LE7 9GU
Director NameDr Geoffrey Frank Garnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1994)
RoleDental Surgeon
Correspondence AddressOakleigh
354 Union Road
Ostwaldtwistle
Lancashire
BB5 3JD
Director NameNorman Harold Whitehouse
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleDental Surgeon
Correspondence AddressWhite Cottage
Craig Penllyne
Cowbridge
South Glamorgan
CF7 7RT
Wales
Secretary NameRobert Michael Justice Stewart
NationalityBritish
StatusResigned
Appointed20 March 1992(39 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1991(38 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 March 1992)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address3rd Floor
Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts15 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End15 December

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Application for striking-off (1 page)
2 December 1996Return made up to 17/11/96; full list of members (6 pages)
23 February 1996Full accounts made up to 15 December 1995 (9 pages)
18 January 1996Return made up to 17/11/95; no change of members (4 pages)
2 January 1996Registered office changed on 02/01/96 from: 33 henrietta street covent garden london WC2E 8NH (1 page)
10 November 1995Full accounts made up to 15 December 1994 (9 pages)