Company NameLynks Image Creation Limited
DirectorAnthony Owen Field
Company StatusDissolved
Company Number02128945
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 months ago)
Previous NameLynks Scanning Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnthony Owen Field
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1993(5 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleLithographer
Correspondence Address8 Linden Rise
Cheriton Park
Bourne
Lincs
PE10 9TD
Secretary NameIrene Field
NationalityBritish
StatusCurrent
Appointed01 June 1995(8 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address8 Linden Rise
Cheriton Park
Bourne
Lincolnshire
PE10 9TD
Director NamePaul John Dedman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 June 1993)
RoleLithographer
Correspondence Address3 Linden Rise
Cheriton Park
Bourne
Lincs
PE10 9TD
Director NameGary Sedgwick Rice
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 1995)
RoleLithographer
Correspondence Address218 Park Road
Peterborough
Cambridgeshire
PE1 2UJ
Secretary NamePaul John Dedman
NationalityBritish
StatusResigned
Appointed20 February 1993(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence Address3 Linden Rise
Cheriton Park
Bourne
Lincs
PE10 9TD
Secretary NameGary Sedgwick Rice
NationalityBritish
StatusResigned
Appointed11 June 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address218 Park Road
Peterborough
Cambridgeshire
PE1 2UJ

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,236
Cash£233
Current Liabilities£198,421

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Registered office changed on 04/07/96 from: stoughton house harborough road oadby leicester leicestershire LE2 4LP (1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
31 May 1996Registered office changed on 31/05/96 from: manning road bourne lincolnshire PE10 0AN (1 page)
25 February 1996Return made up to 20/02/96; full list of members (6 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
9 October 1995Director resigned (4 pages)
27 September 1995Company name changed lynks scanning LIMITED\certificate issued on 28/09/95 (4 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)