Company NameLinkload Vehicles Limited
Company StatusDissolved
Company Number03362784
CategoryPrivate Limited Company
Incorporation Date30 April 1997(26 years, 12 months ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameTony Wood
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Highview Avenue
Grays
Essex
RM17 6RX
Director NameMr Richard John Scruby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 04 September 2010)
RoleTransport Engineer
Country of ResidenceEngland
Correspondence Address253 Princess Margaret Road
East Tilbury
Grays
Essex
RM18 8SB
Director NameRobert Charles Corney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address139 Coronation Avenue
East Tilbury
Essex
RM18 8TA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThorntonrones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£247,634
Gross Profit£59,313
Net Worth£4,853
Cash£5,150
Current Liabilities£99,506

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 8 November 2009 (6 pages)
2 December 2009Liquidators statement of receipts and payments to 8 November 2009 (6 pages)
2 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (6 pages)
27 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
20 June 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
23 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2007Statement of affairs (5 pages)
23 May 2007Statement of affairs (5 pages)
23 May 2007Appointment of a voluntary liquidator (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
22 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
25 October 2006Return made up to 30/04/06; full list of members (3 pages)
25 October 2006Return made up to 30/04/06; full list of members (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
15 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
9 June 2005Return made up to 30/04/05; full list of members (3 pages)
9 June 2005Return made up to 30/04/05; full list of members (3 pages)
29 September 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
29 September 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
21 November 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
10 August 2003Return made up to 30/04/03; full list of members (7 pages)
10 August 2003Return made up to 30/04/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
11 December 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
11 December 2001Return made up to 30/04/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 July 2000Return made up to 30/04/00; full list of members (6 pages)
19 July 2000Return made up to 30/04/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 December 1998Ad 26/11/98--------- £ si 98@1=98 £ ic 6/104 (2 pages)
18 December 1998Ad 26/11/98--------- £ si 98@1=98 £ ic 6/104 (2 pages)
7 December 1998Ad 30/04/98--------- £ si 2@2 (2 pages)
7 December 1998Ad 30/04/98--------- £ si 2@2 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 June 1998Return made up to 30/04/98; full list of members (6 pages)
2 June 1998Return made up to 30/04/98; full list of members (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 372 old street london EC1V 9LT (1 page)
13 May 1997Registered office changed on 13/05/97 from: 372 old street london EC1V 9LT (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
30 April 1997Incorporation (12 pages)
30 April 1997Incorporation (12 pages)