Company NameLinkturn Limited
Company StatusDissolved
Company Number02032810
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 9 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glenn Edward Draper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harwood Spring Lane
Cookham Dean
Maidenhead
Berkshire
SL6 6PW
Director NameMr Philippe David Vaughan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1999)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Island Cottages
Littlewick Green
Maidenhead
Berkshire
SL6 3QX
Secretary NameMr Glenn Edward Draper
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harwood Spring Lane
Cookham Dean
Maidenhead
Berkshire
SL6 6PW
Secretary NameJennifer Turner
NationalityBritish
StatusResigned
Appointed09 January 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2000)
RoleCompany Director
Correspondence Address158 Rochfords Gardens
Slough
Berkshire
SL2 5XL
Director NameMrs Jill Barbara Draper
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressLower Harwood Spring Lane
Cookham Dean
Maidenhead
Berkshire
SL6 6PW
Director NameGlyn Mervyn Evans
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameDavid Allan Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleManager
Correspondence Address38 New Road
Shenley
Radlett
Hertfordshire
WD7 9EA
Secretary NameLesley Glynis Baldy
NationalityBritish
StatusResigned
Appointed09 February 2000(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 July 2000)
RoleManager
Correspondence Address5 Wrensfield
Marlow
Buckinghamshire
SL7 2RB

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 January 2000New director appointed (1 page)
21 January 2000New director appointed (1 page)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 February 1998Particulars of mortgage/charge (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 November 1996Full accounts made up to 30 June 1996 (9 pages)
26 January 1996Ad 05/10/95--------- £ si 100@1 (2 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Memorandum and Articles of Association (14 pages)
26 January 1996Nc inc already adjusted 05/10/95 (1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 August 1991Particulars of mortgage/charge (3 pages)