Company NameCommunity Link (Hampshire) Limited
Company StatusDissolved
Company Number02859856
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn William Daubeney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(same day as company formation)
RoleFinance Director
Correspondence Address34 Grove Road
Havant
Hampshire
PO9 1AR
Secretary NameJohn William Daubeney
NationalityBritish
StatusCurrent
Appointed06 October 1993(same day as company formation)
RoleDirector Of Finance
Correspondence Address34 Grove Road
Havant
Hampshire
PO9 1AR
Director NameMarion Jean Wallace
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressBury Lodge Cottage
Hambledon
Hants
PO7 4QW
Director NameJames Henry Wilkinson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(2 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address17 Beech Grove
Alverstoke
Hampshire
PO12 2EJ
Director NameMr Christopher Leslie Shepherd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Doyle Avenue
Hilsea
Portsmouth
Hampshire
PO2 9NF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressClareville House
26 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 January 2001Dissolved (1 page)
23 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Registered office changed on 10/02/00 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Declaration of solvency (3 pages)
7 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 1999Registered office changed on 17/03/99 from: 4 prince george street havant hampshire PO9 1BG (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Return made up to 06/10/98; no change of members (4 pages)
27 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Return made up to 06/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Return made up to 06/10/96; no change of members (6 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
17 November 1995Return made up to 06/10/95; no change of members (4 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)