Company NameLink Assured Homes A.D. 0107 Plc
Company StatusDissolved
Company Number02337853
CategoryPublic Limited Company
Incorporation Date26 January 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Fredrick Cutting
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address18 St Margarets Crescent
Putney
London
SW15 6HL
Secretary NameAndrew John Smart
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address5 The Highgrove
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 6LA
Wales
Director NameDavid Capel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlackwell Farm
Chandlers Lane, Bishops Cannings
Devizes
Wiltshire
SN10 2JZ
Director NameGraham Lawson Lewinstein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32d Abbey Road
St Johns Wood
London
NW8 9AX
Director NameStephen Howard Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Correspondence Address59 Chestnut Springs
Lydiard Millicent
Swindon
Wiltshire
SN5 9NB
Director NameMr Timothy John Worlledge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address82 Home Park Road
Wimbledon Park
London
SW19 7HR
Director NameAndrew John Stanley Stacy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 1992)
RoleAdministrator
Correspondence Address39 London Road
Marlborough
Wiltshire
SN8 2AA
Director NameAlfred William Fraser Wright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1994)
RoleStockbroker
Correspondence Address13 Cheyne Gardens
London
SW3 5QT
Director NameRobert Walter Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 1995)
RoleAssistant Finance Director
Correspondence Address19 Bedwyn Close
Swindon
Wiltshire
SN2 1SG
Director NameMr Timothy John Worlledge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 February 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address82 Home Park Road
Wimbledon Park
London
SW19 7HR

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 1996Dissolved (1 page)
28 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
26 April 1995Declaration of solvency (12 pages)
26 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 April 1995Appointment of a voluntary liquidator (2 pages)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995New director appointed (3 pages)