Company NameLink Parks Developments Limited
Company StatusDissolved
Company Number02481598
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameLink Parks Group Developments Limited

Business Activity

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

Directors

Director NameMr Allan George Wilkie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ganghill
Guildford
Surrey
GU1 1XE
Director NameMrs Annette Thomas
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2007)
RoleCo Director
Country of ResidenceGB
Correspondence Address307 Collingwood House
Dolphin Sq.
London
SW1V 3NE
Secretary NamePeaslake Management Limited (Corporation)
StatusClosed
Appointed27 April 1999(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 September 2007)
Correspondence AddressDering Cottage
The Street
Barham
Kent
CT4 6PA
Director NameDavid Scott Gammell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1995)
RoleProperty Consultant
Correspondence AddressWokefield Farm
Mortimer
Reading
Berkshire
RG7 3AY
Director NameMr Michael Rodney Thomas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Gardens Lane
Eshton
Skipton
North Yorkshire
BD23 3QB
Secretary NameMr Michael Rodney Thomas
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gardens Lane
Eshton
Skipton
North Yorkshire
BD23 3QB
Secretary NameDavid Scott Gammell
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressWokefield Farm
Mortimer
Reading
Berkshire
RG7 3AY
Director NameAnnette Thomas
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Lane Eshton
Gargrave
North Yorkshire
BD2 3QB
Director NameMr Aubrey William Hanbury-Bateman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 September 1995)
RoleChartered Surveyor
Correspondence AddressForton House
Long Parish
Andover
Hants
SP11 6NN
Director NameAlan Keith Sore
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 1997)
RoleCivil Engineer
Correspondence AddressThorne Barton Cottage Chesham Road
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed28 November 1994(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY
Secretary NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 1999)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressCenturion House 37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£989

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Return made up to 15/03/07; full list of members (7 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
20 April 2006Return made up to 15/03/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
23 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
5 August 2004New director appointed (2 pages)
25 March 2004Return made up to 15/03/04; full list of members (6 pages)
6 January 2004Return made up to 15/03/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 March 2001Return made up to 15/03/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 15/03/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1998 (4 pages)
21 November 1999Full accounts made up to 31 March 1999 (3 pages)
10 August 1999New director appointed (2 pages)
22 July 1999Return made up to 15/03/98; no change of members (4 pages)
22 July 1999Return made up to 15/03/99; no change of members (4 pages)
10 May 1999New secretary appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
20 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 June 1997Director resigned (1 page)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 November 1996Company name changed link parks group developments li mited\certificate issued on 24/10/96 (2 pages)
11 September 1996Return made up to 15/03/96; change of members (6 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New director appointed (2 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
7 July 1995Secretary resigned (4 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)