Company NameLancelink Limited
Company StatusDissolved
Company Number03152795
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusClosed
Appointed24 March 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameSelina Therese Carmichael
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 1997)
RoleSecretary
Correspondence Address2 Ormonde Gate Chelsea
London
SW3 4EU
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameSelina Therese Carmichael
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 1997)
RoleSecretary
Correspondence Address2 Ormonde Gate Chelsea
London
SW3 4EU
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1998)
RoleAccountants
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed15 January 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1998)
RoleAccountants
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCnc House
The Grand Union Office Park
Packet Boat Lane Uxbridge
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 30/01/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 February 2003Return made up to 30/01/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (10 pages)
15 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
28 February 2000Return made up to 30/01/00; full list of members (6 pages)
16 May 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page)
27 January 1998Return made up to 30/01/98; full list of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997New secretary appointed;new director appointed (3 pages)
19 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1997Director resigned (1 page)
23 May 1996Ad 13/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 April 1996Director resigned (2 pages)
11 April 1996Secretary resigned (3 pages)
11 April 1996New secretary appointed;new director appointed (1 page)
11 April 1996New director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: 120 east road london N1 6AA (1 page)
30 January 1996Incorporation (15 pages)