Company NameLink Freight Limited
Company StatusDissolved
Company Number01118870
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDorothy Margery Dorking
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(20 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 28 September 2004)
RoleAccounts Administration Manage
Correspondence AddressLink Cottage
2a Maybush Road
Hornchurch
Essex
RM11 3LB
Secretary NameRaymond Norman Anthony Dorking
NationalityBritish
StatusClosed
Appointed01 September 2002(29 years, 2 months after company formation)
Appointment Duration2 years (closed 28 September 2004)
RoleCompany Director
Correspondence AddressLink Cottage
2a Maybush Road
Hornchurch
Essex
RM11 3LB
Director NameRaymond Norman Anthony Dorking
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 April 1994)
RoleFreight Forwarder
Correspondence AddressLink Cottage
2a Maybush Road
Hornchurch
Essex
RM11 3LB
Director NameMr John Richard Doyle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1992)
RoleFreight Forwarder
Correspondence Address22 Edward Road
Bromley
Kent
BR1 3NQ
Secretary NameDorothy Margery Dorking
NationalityBritish
StatusResigned
Appointed18 April 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2002)
RoleAccounts Administration Manage
Correspondence AddressLink Cottage
2a Maybush Road
Hornchurch
Essex
RM11 3LB
Director NameMr Brian William Harris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(18 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2002)
RoleFreight Forwarder
Correspondence Address106 Marston Avenue
Dagenham
Essex
RM10 7LJ

Location

Registered AddressPO Box 9 Battery Wharf
98/100 Abbey Road
Barking
Essex
IG11 7BT
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Turnover£219,316
Gross Profit£73,475
Net Worth£198,140
Cash£236,285
Current Liabilities£45,499

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
7 January 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 July 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
26 June 2003Return made up to 18/04/03; full list of members (7 pages)
12 June 2003New secretary appointed (1 page)
12 June 2003Secretary resigned (1 page)
5 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
11 November 2002Director resigned (1 page)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
1 May 2001Return made up to 18/04/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 April 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Return made up to 18/04/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 May 1998Return made up to 18/04/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 18/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 August 1996Auditor's resignation (1 page)
26 April 1996Return made up to 18/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 April 1995Return made up to 18/04/95; no change of members (4 pages)