Company NameLinks Property Developments Ltd
Company StatusDissolved
Company Number05328655
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Directors

Director NameMr Terrence William Hannon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Ashbourne Close
Eston
Middlesbrough
Cleveland
TS6 9JG
Director NameSean Anthony Richmond
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleBuilder
Correspondence Address1 Bruntons Manor Court
Middlesbrough
Cleveland
TS3 8RP
Secretary NameMr Terrence William Hannon
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Ashbourne Close
Eston
Middlesbrough
Cleveland
TS6 9JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Brunton Manor Court
Pallister Park
Middlesbrough
TS3 8RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2005Registered office changed on 02/02/05 from: 124-126 gresham rd middlesbrough cleveland TS1 4LP (1 page)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)