Company NameEducation Links Limited
Company StatusDissolved
Company Number03621224
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamesExcelsior Printing Limited and Options Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
22 Sovereign Park
Harrogate
HG1 2SJ
Secretary NameJohn Howard English
NationalityBritish
StatusClosed
Appointed25 October 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2010)
RoleSecretary
Correspondence Address207 Nine Mile Ride
Wokingham
Berkshire
RG40 3QA
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 2005)
RoleEmployment
Correspondence Address1st Floor Flat The Cottage
Fulmer Rise Manor
Slough
SL3 6JL
Secretary NamePamela McMullan
NationalityBritish
StatusResigned
Appointed02 July 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameGeorge Scott Maclean
NationalityBritish
StatusResigned
Appointed11 September 2001(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressTallories The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameMelanie Louise Lewicki
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2007)
RoleCompany Director
Correspondence Address195 Harlaxton Road
Grantham
Lincolnshire
NG31 7AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHoldsworth House
65 -73 Staines Road
Hounslow
TW3 3HW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,481
Cash£11,866
Current Liabilities£2,243

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2008Appointment Terminated Director melanie lewicki (1 page)
23 October 2008Appointment terminated director melanie lewicki (1 page)
8 March 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 September 2006Return made up to 25/08/06; full list of members (2 pages)
6 September 2006Return made up to 25/08/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 6 main avenue northwood middlesex HA6 2HJ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 6 main avenue northwood middlesex HA6 2HJ (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
5 May 2006Company name changed options personnel LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed options personnel LIMITED\certificate issued on 05/05/06 (2 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed (1 page)
5 September 2005Return made up to 25/08/05; full list of members (6 pages)
5 September 2005Return made up to 25/08/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
17 August 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
1 October 2004Return made up to 25/08/04; full list of members (6 pages)
1 October 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
26 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
6 January 2004Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 January 2004Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 September 2003Return made up to 25/08/03; full list of members (6 pages)
10 September 2003Return made up to 25/08/03; full list of members (6 pages)
23 October 2002Return made up to 25/08/02; full list of members (6 pages)
23 October 2002Return made up to 25/08/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
24 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
24 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
29 September 1999Return made up to 25/08/99; full list of members (6 pages)
29 September 1999Return made up to 25/08/99; full list of members (6 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
22 July 1999Company name changed excelsior printing LIMITED\certificate issued on 23/07/99 (2 pages)
22 July 1999Company name changed excelsior printing LIMITED\certificate issued on 23/07/99 (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
25 August 1998Incorporation (14 pages)