Company NameLink 4 Business Plc
DirectorsKeith Howard Taylor and Philip Malcolm Taylor
Company StatusDissolved
Company Number02911347
CategoryPublic Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Howard Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(same day as company formation)
RoleSales Marketing General Manage
Correspondence AddressThe Paddock Wellsway
Blackford
Wedmore
Somerset
BS28 4NE
Director NamePhilip Malcolm Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(same day as company formation)
RoleSales Marketing General Manage
Correspondence AddressTova Park Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DU
Secretary NameKeith Howard Taylor
NationalityBritish
StatusCurrent
Appointed22 March 1994(same day as company formation)
RoleSales Marketing General Manage
Correspondence AddressThe Paddock Wellsway
Blackford
Wedmore
Somerset
BS28 4NE
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusCurrent
Appointed21 April 1995(1 year after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address24 Ridgeway
Epsom
Surrey
KT19 8LB
Director NameJohn Hedley McKimmie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(8 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1995)
RoleAccountant
Correspondence AddressWindlecote Heath House Road
Worplesdon
Woking
Surrey
GU22 0RD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Liquidators statement of receipts and payments (5 pages)
26 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
5 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 December 1995Appointment of a voluntary liquidator (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 9B accommodation road london NW11 8ED (1 page)
8 June 1995New secretary appointed (2 pages)
2 May 1995Full accounts made up to 30 September 1994 (12 pages)