Company NameLink Parks Group Investments Limited
Company StatusDissolved
Company Number02481756
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)
Dissolution Date14 December 1999 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Scott Gammell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(2 years after company formation)
Appointment Duration7 years, 8 months (closed 14 December 1999)
RoleProperty Manager
Correspondence AddressWokefield Farm
Mortimer
Reading
Berkshire
RG7 3AY
Director NameMr Aubrey William Hanbury-Bateman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(4 years, 8 months after company formation)
Appointment Duration5 years (closed 14 December 1999)
RoleCompany Director
Correspondence AddressForton House
Long Parish
Andover
Hants
SP11 6NN
Secretary NameDavid Scott Gammell
NationalityBritish
StatusClosed
Appointed30 June 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 December 1999)
RoleProperty Manager
Correspondence AddressWokefield Farm
Mortimer
Reading
Berkshire
RG7 3AY
Director NameMr Michael Rodney Thomas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 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
Appointed30 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
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

Location

Registered AddressC/O Druces Attlee
Salisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
14 August 1998Return made up to 15/03/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 March 1997 (8 pages)
29 July 1997Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1997Location of register of members (1 page)
29 July 1997Return made up to 15/03/97; no change of members (4 pages)
29 July 1997Return made up to 15/03/96; no change of members (6 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Return made up to 15/03/95; full list of members (8 pages)
29 July 1997Director's particulars changed (1 page)
23 May 1997Full accounts made up to 31 March 1996 (8 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Accounts made up to 31 March 1995 (5 pages)
16 January 1996Registered office changed on 16/01/96 from: 7TH floor india buildings liverpool, L2 0NH (1 page)
9 November 1995Secretary resigned (2 pages)
10 July 1995Secretary resigned (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)