Company NameLink Buying Group Limited
Company StatusDissolved
Company Number00810942
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameLink Confectionery Buying Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Nili Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(41 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Bipinchandra Vrajlal Pabari
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(41 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2016)
RoleBusinesman
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Greenalls Avenue
Warrington
WA4 6HL
Secretary NameEilaben Bipinchandra Pabari
NationalityBritish
StatusClosed
Appointed21 July 2005(41 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2016)
RoleCompany Director
Correspondence AddressThe Whitehouse Greenalls Avenue
Warrington
WA4 6HL
Director NameBrian Delamaine
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration7 years (resigned 22 July 1998)
RoleExecutive Director
Correspondence Address66 Pine Gardens
Surbiton
Surrey
KT5 8LH
Director NameJohn Anthony Giles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 1997)
RoleRetailer
Correspondence Address7 Cross Road
Tadworth
Surrey
KT20 5SP
Director NameDavid Graham
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1993)
RoleRetailer
Correspondence AddressBalclutha Station Road
Old Kilpatrick
Glasgow
Lanarkshire
G60 5LT
Scotland
Director NameHenry William Arthur Owen
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleRetailer
Correspondence Address5 Raleigh Rise
Portishead
Bristol
Avon
BS20 9LA
Director NameLeslie Pearce
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration9 years, 3 months (resigned 11 October 2000)
RoleRetailer
Correspondence AddressCedar Lodge 75 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Paul Robert Rambridge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration14 years (resigned 21 July 2005)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Clayhall Lane
Reigate
Surrey
RH2 8AQ
Director NameClifford Woollas
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration13 years, 4 months (resigned 25 October 2004)
RoleConsultant
Correspondence Address206 Earl Marshal Road
Sheffield
South Yorkshire
S4 8LB
Secretary NameBrian Delamaine
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years after company formation)
Appointment Duration7 years (resigned 22 July 1998)
RoleCompany Director
Correspondence Address66 Pine Gardens
Surbiton
Surrey
KT5 8LH
Director NameDavid Lockett
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(29 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 July 2005)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address118 Winchmore Hill Road
London
N14 6PY
Director NameJohn Anthony Giles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(34 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 July 2005)
RoleRetired
Correspondence Address7 Cross Road
Tadworth
Surrey
KT20 5SP
Secretary NameMr Paul Robert Rambridge
NationalityBritish
StatusResigned
Appointed22 July 1998(34 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clayhall Lane
Reigate
Surrey
RH2 8AQ

Contact

Websitethelink.co.uk

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Nili Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£7,125
Cash£9,173
Current Liabilities£109,620

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 July 1993Delivered 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

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Director's details changed for Mrs Nili Mistry on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Eilaben Bipinchandra Pabari on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Bipinchandra Vrajlal Pabari on 10 August 2016 (2 pages)
5 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Mr Bipin Vrajlal Pabari on 30 April 2012 (3 pages)
8 May 2012Director's details changed for Mrs Nili Mistry on 30 April 2012 (3 pages)
8 May 2012Secretary's details changed for Eila Bipin Pabari on 30 April 2012 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Nili Mistry on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Nili Pabari on 3 July 2009 (2 pages)
30 July 2010Director's details changed for Nili Pabari on 3 July 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 28/06/07; full list of members (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 28/06/06; full list of members; amend (8 pages)
29 June 2006Return made up to 28/06/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 February 2006Return made up to 28/06/05; full list of members (3 pages)
22 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Auditor's resignation (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: unit 4 manor place manor way borehamwood hertfordshire WD6 1WG (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Director resigned (1 page)
13 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Director resigned (1 page)
24 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2004Return made up to 28/06/04; full list of members (9 pages)
1 August 2003Return made up to 28/06/03; full list of members (9 pages)
29 July 2003Full accounts made up to 31 December 2002 (12 pages)
24 September 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2002Return made up to 28/06/02; full list of members (9 pages)
2 July 2001Return made up to 28/06/01; full list of members (8 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
21 November 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 2000Return made up to 28/06/00; full list of members (8 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 1999Registered office changed on 10/03/99 from: 129 stamford hill london N16 5LQ (1 page)
11 August 1998Return made up to 28/06/98; no change of members (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned;director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: ashley house 53 christchurch avenue london N12 0DH (1 page)
17 July 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 July 1997Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1996Director resigned (1 page)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)