Company NameLink House Advertising Periodicals Limited
Company StatusDissolved
Company Number01006899
CategoryPrivate Limited Company
Incorporation Date5 April 1971(53 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameExchange And Mart Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 27 September 2011)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 November 2005(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 27 September 2011)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 27 September 2011)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Nigel Andrew Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration4 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address3030 McKinney
Suite 806 Dallas
Texas 75204
United States
Director NameJohn Kershaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressSpindlewood
Haythorn Common
Horton Wimborne Minster
Dorset
BH21 7JG
Director NameAnthony Christopher Brierley Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressTara
Mount Pleasant, Langton Matravers
Swanage
Dorset
BH19 3HH
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMerleswood Betsy Lane
Bransgrove
Dorset
BH23 8AQ
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Director NameMr John Norman Singleton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Vineyard Middle Road
Lytchett Matravers
Poole
Dorset
BH16 6HJ
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCo Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameMr Stewart Leece
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Medway Drive
Horwich
Bolton
Lancashire
BL6 6BZ
Director NameEdward Andrew Torniainen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address4 The Cedars
22 Branksome Wood Road
Bournemouth
Dorset
BH4 9JX
Director NameVictor Barry Wilson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Correspondence Address42 Lime Gardens
West End
Southampton
Hampshire
SO30 3RG
Director NameMichael James
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressWychwood
Eastbourne Road South Godstone
Godstone
Surrey
RH9 8EN
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(30 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2005)
RoleHr Legal Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(34 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

99 at 1United Advertising Publications Limited
99.00%
Ordinary
1 at 1Michael Timothy Peden
1.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
11 March 2011Restoration by order of the court (4 pages)
11 March 2011Restoration by order of the court (4 pages)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 25/05/08; full list of members (4 pages)
7 July 2008Return made up to 25/05/08; full list of members (4 pages)
7 May 2008Appointment Terminated Director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
18 September 2006Accounts made up to 31 December 2005 (8 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset , BH15 1LL (1 page)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset , BH15 1LL (1 page)
26 July 2006Return made up to 25/05/06; full list of members (3 pages)
26 July 2006Return made up to 25/05/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (9 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (9 pages)
23 March 2006New secretary appointed;new director appointed (9 pages)
23 March 2006New secretary appointed;new director appointed (9 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 November 2005Accounts made up to 31 December 2004 (8 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
30 June 2004Accounts made up to 31 December 2003 (8 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 August 2003Accounts made up to 31 December 2002 (8 pages)
18 June 2003Return made up to 25/05/03; full list of members (7 pages)
18 June 2003Return made up to 25/05/03; full list of members (7 pages)
24 June 2002Return made up to 25/05/02; full list of members (7 pages)
24 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2002Accounts made up to 31 December 2001 (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
14 June 2001Return made up to 25/05/01; full list of members (7 pages)
14 June 2001Return made up to 25/05/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
1 March 2001Accounts made up to 31 December 2000 (5 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 June 2000Return made up to 25/05/00; full list of members (7 pages)
26 June 2000Return made up to 25/05/00; full list of members (7 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 February 2000Accounts made up to 31 December 1999 (5 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
7 June 1999Return made up to 25/05/99; no change of members (6 pages)
7 June 1999Return made up to 25/05/99; no change of members (6 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 March 1999Accounts made up to 31 December 1998 (5 pages)
28 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/98
(6 pages)
28 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/98
(1 page)
4 June 1998Return made up to 25/05/98; no change of members (6 pages)
4 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 March 1998Accounts made up to 31 December 1997 (6 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
16 June 1997Return made up to 25/05/97; full list of members (8 pages)
16 June 1997Return made up to 25/05/97; full list of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (20 pages)
29 April 1997Full accounts made up to 31 December 1996 (20 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
16 June 1996Return made up to 25/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Return made up to 25/05/96; no change of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (18 pages)
24 April 1996Full accounts made up to 31 December 1995 (18 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1982Accounts made up to 30 June 1982 (6 pages)
1 November 1982Accounts made up to 30 June 1982 (6 pages)
9 March 1978Accounts made up to 30 June 2077 (5 pages)
9 March 1978Accounts made up to 30 June 1977 (5 pages)