Warrington
WA4 6HL
Director Name | Mr Bipinchandra Vrajlal Pabari |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 December 2016) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | The Whitehouse Greenalls Avenue Warrington WA4 6HL |
Secretary Name | Eilaben Bipinchandra Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | The Whitehouse Greenalls Avenue Warrington WA4 6HL |
Director Name | Brian Delamaine |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 7 years (resigned 22 July 1998) |
Role | Executive Director |
Correspondence Address | 66 Pine Gardens Surbiton Surrey KT5 8LH |
Director Name | John Anthony Giles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 1997) |
Role | Retailer |
Correspondence Address | 7 Cross Road Tadworth Surrey KT20 5SP |
Director Name | David Graham |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1993) |
Role | Retailer |
Correspondence Address | Balclutha Station Road Old Kilpatrick Glasgow Lanarkshire G60 5LT Scotland |
Director Name | Henry William Arthur Owen |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Retailer |
Correspondence Address | 5 Raleigh Rise Portishead Bristol Avon BS20 9LA |
Director Name | Leslie Pearce |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 October 2000) |
Role | Retailer |
Correspondence Address | Cedar Lodge 75 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Paul Robert Rambridge |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 14 years (resigned 21 July 2005) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clayhall Lane Reigate Surrey RH2 8AQ |
Director Name | Clifford Woollas |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 October 2004) |
Role | Consultant |
Correspondence Address | 206 Earl Marshal Road Sheffield South Yorkshire S4 8LB |
Secretary Name | Brian Delamaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years after company formation) |
Appointment Duration | 7 years (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 66 Pine Gardens Surbiton Surrey KT5 8LH |
Director Name | David Lockett |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 July 2005) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 118 Winchmore Hill Road London N14 6PY |
Director Name | John Anthony Giles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(34 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 21 July 2005) |
Role | Retired |
Correspondence Address | 7 Cross Road Tadworth Surrey KT20 5SP |
Secretary Name | Mr Paul Robert Rambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(34 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clayhall Lane Reigate Surrey RH2 8AQ |
Website | thelink.co.uk |
---|
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Nili Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,125 |
Cash | £9,173 |
Current Liabilities | £109,620 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 1993 | Delivered on: 19 July 1993 Satisfied on: 8 September 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Director's details changed for Mrs Nili Mistry on 10 August 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Eilaben Bipinchandra Pabari on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Mr Bipinchandra Vrajlal Pabari on 10 August 2016 (2 pages) |
5 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Mr Bipin Vrajlal Pabari on 30 April 2012 (3 pages) |
8 May 2012 | Director's details changed for Mrs Nili Mistry on 30 April 2012 (3 pages) |
8 May 2012 | Secretary's details changed for Eila Bipin Pabari on 30 April 2012 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Nili Mistry on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Nili Pabari on 3 July 2009 (2 pages) |
30 July 2010 | Director's details changed for Nili Pabari on 3 July 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 August 2006 | Return made up to 28/06/06; full list of members; amend (8 pages) |
29 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 February 2006 | Return made up to 28/06/05; full list of members (3 pages) |
22 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Auditor's resignation (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: unit 4 manor place manor way borehamwood hertfordshire WD6 1WG (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
13 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Director resigned (1 page) |
24 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 28/06/04; full list of members (9 pages) |
1 August 2003 | Return made up to 28/06/03; full list of members (9 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 August 2002 | Return made up to 28/06/02; full list of members (9 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 November 2000 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 July 1999 | Return made up to 28/06/99; full list of members
|
10 March 1999 | Registered office changed on 10/03/99 from: 129 stamford hill london N16 5LQ (1 page) |
11 August 1998 | Return made up to 28/06/98; no change of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: ashley house 53 christchurch avenue london N12 0DH (1 page) |
17 July 1997 | Return made up to 28/06/97; change of members
|
9 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 July 1997 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 July 1996 | Return made up to 28/06/96; full list of members
|
29 April 1996 | Director resigned (1 page) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |