About

Registered Number: 04861344
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: 2nd Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR

 

Founded in 2003, The Links Foundation Ltd are based in Middlesbrough, it's status at Companies House is "Dissolved". The companies directors are listed as Dodds, Edward Paxton, Kemp, Walter Thomson, Christiansen, Mette Bringue Ritter, Davis, Fay Victoria, Cain, Julia May, Jones, Tom, Muir, Catriona Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Walter Thomson 05 November 2003 - 1
CAIN, Julia May 08 February 2007 26 November 2009 1
JONES, Tom 03 June 2004 05 September 2006 1
MUIR, Catriona Mary 08 February 2007 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Edward Paxton 05 February 2014 - 1
CHRISTIANSEN, Mette Bringue Ritter 25 November 2003 16 November 2004 1
DAVIS, Fay Victoria 16 November 2004 05 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 16 June 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 August 2014
TM02 - Termination of appointment of secretary 13 February 2014
AP03 - Appointment of secretary 12 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363a - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 04 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 15 August 2005
RESOLUTIONS - N/A 07 June 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 22 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
225 - Change of Accounting Reference Date 20 November 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.