Company NameLink Creative Marketing Limited
Company StatusDissolved
Company Number02716479
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Howard Allitt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 10 February 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Rock Farm
Upper Harlestone
Northampton
NN7 4EL
Director NameDonald Brougton Lyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 10 February 2004)
RoleExecutive Company Director
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Director NameBryan Keith Webb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 10 February 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Holyhead Road
Menai Bridge
Anglesey
LL59 5RH
Wales
Director NameMr Jitendra Ratanshibhai Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257 Edgwarebury Lane
Edgware
Middlesex
HA8 8QL
Secretary NameDonald Brougton Lyon
NationalityBritish
StatusClosed
Appointed11 March 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Director NamePhilip Charles Dobson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 10 February 2004)
RoleSales Director
Correspondence AddressChetwyn
Beccles Road
Thurlton
NR14 6RJ
Director NameMr Andrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address48 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Jack Arthur Foxon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1994)
RoleCompany Director
Correspondence Address159 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Secretary NameChristopher Edward Hardcastle
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 1993)
RoleCompany Director
Correspondence Address139 Savick Way
Lea
Preston
Lancashire
PR2 1XA
Director NameDonald Brougton Lyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Director NameRichard William Clapperton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1998)
RoleCompany Director
Correspondence Address22 Redford Drive
Edinburgh
Director NamePhilip Charles Dobson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1998)
RoleCompany Director
Correspondence AddressChetwyn
Beccles Road
Thurlton
NR14 6RJ
Director NameMr Jeremy David Meckiffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Street
Tongham
Farnham
Surrey
GU10 1DG
Director NameRobert Clive Nicholls
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Branton Hill Lane
Aldridge
Walsall
West Midlands
WS9 0NR
Director NameJohn Geoffrey Blackham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1994)
RoleManaging Director
Correspondence Address20 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Secretary NameJohn Geoffrey Blackham
NationalityBritish
StatusResigned
Appointed13 June 1994(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1994)
RoleManaging Director
Correspondence Address20 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Secretary NameMr Jeremy David Meckiffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Street
Tongham
Farnham
Surrey
GU10 1DG
Secretary NameMr Jeremy David Meckiffe
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Street
Tongham
Farnham
Surrey
GU10 1DG
Director NameJohn Geoffrey Blackham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 1995)
RoleManaging Director Wholesale Bu
Correspondence Address10 Rawson Road
Tickhill
Doncaster
South Yorkshire
DN11 9NG
Director NameAndrew David Sharples
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1998)
RoleCompany Director
Correspondence Address12 Aston Road
Claygate
Esher
Surrey
KT10 0RR

Location

Registered AddressThe Heysoms
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£120,021
Cash£229,931
Current Liabilities£111,410

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
15 July 2003Return made up to 20/05/03; full list of members (11 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 September 2000New director appointed (2 pages)
20 July 2000Return made up to 20/05/00; full list of members (11 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 July 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(10 pages)
7 June 1999New director appointed (2 pages)
10 May 1999New secretary appointed (3 pages)
10 May 1999Secretary resigned;director resigned (1 page)
20 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Return made up to 20/05/98; no change of members (6 pages)
29 June 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 June 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(12 pages)
20 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 August 1996Return made up to 20/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1995Ad 30/06/95--------- £ si 119988@1=119988 £ ic 2/119990 (6 pages)
21 November 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
4 October 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)