Company NameAssociated Linc Services Limited
Company StatusDissolved
Company Number02607165
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Saint-Andre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed25 June 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address19 Rue De Meulan
78250 Mezy Sur Seine
Foreign
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed06 May 1999(8 years after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2002)
RoleChief Executive
Correspondence Address10 Pelham Street
London
SW7 2NG
Secretary NameEdna Gosden
NationalityBritish
StatusClosed
Appointed28 August 2001(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 February 2002)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Director NamePreston D Bond
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Standish Boulevard
Pittsburgh Pa15228
Pennsylvania
United States
Director NameMr George A Fechter
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleExecutive
Correspondence Address4 N Shore Center
Pittsburgh Pa 15212
Pennsylvania
United States
Director NameAlan Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,058,000
Current Liabilities£1,211,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
17 July 2001Director's particulars changed (1 page)
14 May 2001Return made up to 02/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 October 2000Registered office changed on 16/10/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page)
11 July 2000Secretary's particulars changed (1 page)
19 June 2000Full accounts made up to 31 December 1998 (15 pages)
16 June 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
7 January 2000Auditor's resignation (2 pages)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
24 August 1999Full accounts made up to 31 December 1997 (9 pages)
21 June 1999Director resigned (1 page)
22 May 1999Return made up to 02/05/99; no change of members (4 pages)
22 May 1999New director appointed (2 pages)
28 May 1998Return made up to 02/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Location of register of members (1 page)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
14 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Return made up to 02/05/96; no change of members (6 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 July 1995Secretary's particulars changed (4 pages)
4 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
24 January 1995Full accounts made up to 31 March 1994 (12 pages)
1 February 1994Full accounts made up to 31 March 1993 (12 pages)
13 May 1993Return made up to 02/05/93; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1993Nc inc already adjusted 31/03/93 (1 page)
16 April 1993Ad 31/03/93--------- £ si 5642826@1=5642826 £ ic 10000/5652826 (2 pages)
16 April 1993Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
18 December 1992Full accounts made up to 31 March 1992 (7 pages)
12 May 1992Return made up to 02/05/92; full list of members
  • 363(287) ‐ Registered office changed on 12/05/92
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1991Ad 02/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 1991Incorporation (15 pages)