Company NameLinks Rest Home Limited
Company StatusDissolved
Company Number01760596
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alan Davison Gayner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address82 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LR
Director NameMrs Eileen Hill
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address11 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Secretary NameMrs Eileen Hill
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address11 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT

Location

Registered AddressColiseum Buildings
248 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,481

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Application for striking-off (1 page)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 November 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Registered office changed on 05/11/01 from: coliseuue buildings 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 March 1999 (10 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1998Full accounts made up to 31 March 1998 (11 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (11 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Full accounts made up to 31 March 1996 (12 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (11 pages)