LINK TRAVEL (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

LINK TRAVEL (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316914

Incorporation date

11/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Townshead House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon23/05/2016
Final Gazette dissolved following liquidation
dot icon23/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2015
Registered office address changed from C/O Mctear Williams & Wood 90 st. Faiths Lane Norwich NR1 1NE England to Townshead House Crown Road Norwich NR1 3DT on 2015-05-13
dot icon10/05/2015
Statement of affairs with form 4.19
dot icon10/05/2015
Appointment of a voluntary liquidator
dot icon10/05/2015
Resolutions
dot icon30/03/2015
Registered office address changed from Link Travel Contracts Ltd Red House Farm Ashbocking Suffolk IP6 9LD to C/O Mctear Williams & Wood 90 St. Faiths Lane Norwich NR1 1NE on 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon26/02/2013
Registered office address changed from Red Housefarm Ashbocking Ipswich IP6 9LD IP6 9LD United Kingdom on 2013-02-27
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Registered office address changed from 382 Norwich Road Ipswich Suffolk IP1 4EJ on 2011-05-04
dot icon13/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Maria Therese Rosier on 2010-02-20
dot icon19/02/2010
Director's details changed for Edwin John Rosier on 2010-02-20
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 12/02/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/02/2007
Return made up to 12/02/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 12/02/06; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2005-03-31
dot icon10/03/2005
Return made up to 12/02/05; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2004-03-31
dot icon09/03/2004
Return made up to 12/02/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon06/02/2003
Return made up to 12/02/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon10/03/2002
Return made up to 12/02/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/03/2001
Return made up to 12/02/01; full list of members
dot icon14/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 12/02/00; full list of members
dot icon02/02/2000
New secretary appointed
dot icon06/07/1999
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Return made up to 12/02/99; no change of members
dot icon23/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 12/02/98; full list of members
dot icon16/07/1997
New director appointed
dot icon09/07/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon09/07/1997
Registered office changed on 10/07/97 from: 56 st margarets street ipswich suffolk IP4 2BD
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Ad 12/02/97--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/1997
Secretary resigned
dot icon02/03/1997
Director resigned
dot icon11/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
11/02/1997 - 12/02/1997
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/02/1997 - 12/02/1997
12863
Rosier, Maria Therese
Secretary
31/01/2000 - Present
-
Rosier, Edwin John
Director
11/02/1997 - Present
-
Birley, Andrew Cameron
Secretary
12/02/1997 - 31/01/2000
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINK TRAVEL (CONTRACTS) LIMITED

LINK TRAVEL (CONTRACTS) LIMITED is an(a) Dissolved company incorporated on 11/02/1997 with the registered office located at Townshead House, Crown Road, Norwich NR1 3DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINK TRAVEL (CONTRACTS) LIMITED?

toggle

LINK TRAVEL (CONTRACTS) LIMITED is currently Dissolved. It was registered on 11/02/1997 and dissolved on 23/05/2016.

Where is LINK TRAVEL (CONTRACTS) LIMITED located?

toggle

LINK TRAVEL (CONTRACTS) LIMITED is registered at Townshead House, Crown Road, Norwich NR1 3DT.

What does LINK TRAVEL (CONTRACTS) LIMITED do?

toggle

LINK TRAVEL (CONTRACTS) LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for LINK TRAVEL (CONTRACTS) LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved following liquidation.