Company NameLink-Up Financial Services Limited
Company StatusDissolved
Company Number02428690
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nigel Andrew John
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(3 years after company formation)
Appointment Duration5 years, 8 months (closed 09 June 1998)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address48 King Edward Road
Oldfield Park
Bath
Avon
BA2 3PB
Secretary NameMr Nigel Andrew John
NationalityBritish
StatusClosed
Appointed03 October 1992(3 years after company formation)
Appointment Duration5 years, 8 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 King Edward Road
Oldfield Park
Bath
Avon
BA2 3PB
Director NameKenneth Beeson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressThe White Cottage
Greensbrook Clutton
Bristol
BS18 4PG
Director NameMrs Catherine Miriam Sanders
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1993)
RoleTour Operator
Correspondence AddressVines Close
1 Horsebrook The Green
Calne
Wiltshire
SN11 8DG
Director NameMr David Howard Sanders
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1993)
RoleTour Operator
Correspondence AddressVines Close
1 Horsebrook The Green
Calne
Wiltshire
SN11 8DG

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
15 December 1997Application for striking-off (1 page)
10 December 1997Full accounts made up to 30 June 1997 (9 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 July 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
2 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Registered office changed on 23/05/95 from: 37/41 crown house prince street bristol BS1 4PS (1 page)