Company NameLinks Leisure 1 Limited
Company StatusDissolved
Company Number06097988
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Directors

Director NameMr James Robert Law
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address505 Chester Road
Sandiway
Cheshire
CW8 2DR
Director NameJacqueline Anne Dews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleHouse Wife
Correspondence Address32 Redesmere Drive
Cheadle Hulme
Hulme
Cheshire
SK8 5JY
Director NameMrs Karen Grant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressTiverton Heath Cottage
Tiverton Heath
Tarporley
Cheshire
CW6 9HN
Secretary NameMrs Karen Grant
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiverton Heath Cottage
Tiverton Heath
Tarporley
Cheshire
CW6 9HN
Secretary NameClifford Dews
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2008)
RoleBuyer
Correspondence Address32 Redesmere Drive
Cheadle Hulme
Stockport
Cheshire
SK8 5JY

Location

Registered AddressChester Road
Saltney
Flintshire
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been suspended (1 page)
3 November 2009Compulsory strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Appointment Terminated Director karen grant (1 page)
26 November 2008Appointment terminated director karen grant (1 page)
18 April 2008Appointment Terminated Secretary clifford dews (1 page)
18 April 2008Appointment terminated secretary clifford dews (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 March 2008Secretary appointed clifford dews (2 pages)
12 March 2008Secretary appointed clifford dews (2 pages)
10 January 2008Registered office changed on 10/01/08 from: head office, unit 21B civic industrial park whitchurch shropshire SY13 1TT (1 page)
10 January 2008Registered office changed on 10/01/08 from: head office, unit 21B civic industrial park whitchurch shropshire SY13 1TT (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
12 February 2007Incorporation (19 pages)
12 February 2007Incorporation (19 pages)