Links Estate
Whitley Bay
Tyne & Wear
NE26 1JW
Director Name | Mr Alan Glasson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Grange Trimdon Grange Co Durham TS29 6NP |
Director Name | James Brown Mason |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 2 Harviestoun Lane Dollar Clackmannanshire FK14 7HE Scotland |
Secretary Name | Mr David Ronald Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Schonbrunn Gubeon Wood, Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr David Ronald Robson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Schonbrunn Gubeon Wood, Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Harold Robson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Secretary Name | Elizabeth Dulcie Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 14 Kingston Close Links Estate Whitley Bay Tyne & Wear NE26 1JW |
Director Name | Mr Albert Duhrin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kirklinton Road Tynemouth North Shields Tyne & Wear NE30 3AX |
Director Name | Mr Brian Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hobart Whitley Bay Tyne & Wear NE26 3TA |
Secretary Name | David Edmund Mattocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 January 2002) |
Role | Secretary |
Correspondence Address | 12 Layfield Road Brunton Park Newcastle Upon Tyne NE3 5AA |
Director Name | Mr David James Scott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 25 Coldstream Road Denton Burn Newcastle Upon Tyne NE15 7BX |
Director Name | Robert Keith Jeavons |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 October 2000) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heath View Station Town Wingate County Durham TS28 5EE |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 February 2007 | Receiver ceasing to act (1 page) |
3 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2005 | Receiver ceasing to act (1 page) |
28 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2003 | Statement of Affairs in administrative receivership following report to creditors (46 pages) |
1 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: jubilee industrial estate ashington northumberland NE63 8UA (1 page) |
9 July 2002 | Administrative Receiver's report (10 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
15 April 2002 | Appointment of receiver/manager (1 page) |
14 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
1 February 2002 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 May 2000 (20 pages) |
23 April 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 November 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 May 1999 (21 pages) |
1 March 2000 | Particulars of mortgage/charge (21 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Memorandum and Articles of Association (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 December 1998 | Full accounts made up to 31 May 1998 (21 pages) |
30 November 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
7 August 1997 | Ad 01/07/97--------- £ si 140000@1=140000 £ ic 145230/285230 (2 pages) |
1 August 1997 | Ad 01/07/97--------- £ si 138600@1=138600 £ ic 6630/145230 (2 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | £ nc 7250/292480 01/07/97 (2 pages) |
30 July 1997 | Full group accounts made up to 31 May 1997 (22 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | £ ic 7000/6380 31/05/96 £ sr 620@1=620 (1 page) |
5 November 1996 | Full group accounts made up to 31 May 1996 (21 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
4 July 1996 | Company name changed R.F. hydraulic supplies LIMITED\certificate issued on 05/07/96 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Particulars of mortgage/charge (4 pages) |
12 June 1996 | £ nc 7000/7250 31/05/96 (1 page) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 31 May 1995 (8 pages) |
17 October 1977 | Annual return made up to 31/05/73 (6 pages) |