R.B. LINK LIMITED

Register to unlock more data on OkredoRegister

R.B. LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707154

Incorporation date

14/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gateway House, Highpoint Business Village, Henwood Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon18/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-16
dot icon06/04/2010
Liquidators' statement of receipts and payments to 2010-03-16
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-16
dot icon24/03/2009
Liquidators' statement of receipts and payments to 2009-03-16
dot icon12/10/2008
Liquidators' statement of receipts and payments to 2008-09-16
dot icon31/03/2008
Liquidators' statement of receipts and payments to 2008-09-16
dot icon24/09/2007
Liquidators' statement of receipts and payments
dot icon02/04/2007
Liquidators' statement of receipts and payments
dot icon27/03/2007
Registered office changed on 28/03/07 from: kent house station road ashford kent TN23 1PP
dot icon27/09/2006
Liquidators' statement of receipts and payments
dot icon06/04/2006
Liquidators' statement of receipts and payments
dot icon04/10/2005
Liquidators' statement of receipts and payments
dot icon22/03/2005
Liquidators' statement of receipts and payments
dot icon04/10/2004
Liquidators' statement of receipts and payments
dot icon22/09/2003
Statement of affairs
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Appointment of a voluntary liquidator
dot icon07/09/2003
Registered office changed on 08/09/03 from: phoenix house sir thomas longley road medway city estate rochester kent ME2 4DU
dot icon03/04/2003
Return made up to 31/03/03; full list of members
dot icon20/02/2003
Accounts for a small company made up to 2002-04-30
dot icon01/01/2003
Director resigned
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Accounts for a small company made up to 2001-04-30
dot icon29/04/2001
Return made up to 31/03/01; full list of members
dot icon05/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon01/08/2000
Accounts for a small company made up to 2000-04-30
dot icon12/06/2000
Return made up to 31/03/00; full list of members
dot icon12/06/2000
Secretary's particulars changed;director's particulars changed
dot icon27/09/1999
Full accounts made up to 1999-04-30
dot icon26/04/1999
Return made up to 31/03/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-04-30
dot icon30/06/1998
Return made up to 31/03/98; full list of members
dot icon30/06/1998
Location of register of members address changed
dot icon30/06/1998
Location of debenture register address changed
dot icon13/05/1998
Registered office changed on 14/05/98 from: 6 sextant park medway city industrial estate neptune way rochester kent ME2 4LU
dot icon04/05/1998
Auditor's resignation
dot icon04/05/1998
Miscellaneous
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon13/05/1997
New director appointed
dot icon20/04/1997
Return made up to 31/03/97; full list of members
dot icon20/04/1997
Secretary's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon08/12/1996
New secretary appointed
dot icon05/12/1996
Secretary resigned
dot icon16/05/1996
Secretary resigned
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Return made up to 31/03/96; no change of members
dot icon16/05/1996
Location of register of members address changed
dot icon16/05/1996
Location of debenture register address changed
dot icon13/03/1996
Director resigned
dot icon05/07/1995
Accounts for a small company made up to 1995-04-30
dot icon28/06/1995
Registered office changed on 29/06/95 from: alton house 66 high street northwood middlesex had 1BL
dot icon31/05/1995
Return made up to 31/03/95; change of members
dot icon13/03/1995
Return made up to 31/03/94; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon24/02/1994
Accounts made up to 1993-04-30
dot icon24/02/1994
Resolutions
dot icon14/11/1993
New director appointed
dot icon14/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1993
Director resigned
dot icon07/11/1993
Certificate of change of name
dot icon20/04/1993
Return made up to 31/03/93; full list of members
dot icon20/04/1993
Director's particulars changed
dot icon13/05/1992
Ad 13/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1992
Director resigned;new director appointed
dot icon04/05/1992
Director resigned;new director appointed
dot icon04/05/1992
Director resigned;new director appointed
dot icon04/05/1992
Registered office changed on 05/05/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon14/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Kevin Robert
Director
27/10/1993 - 31/12/1995
4
Moore, Michael John
Director
05/05/1997 - 20/12/2002
1
French, Karen
Director
15/04/1992 - 28/10/1993
2
Collins, Natalie Ruth
Director
15/04/1992 - 27/10/1993
1
Collins, Natalie Ruth
Secretary
15/04/1992 - 27/10/1993
1

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 R.B. LINK LIMITED

R.B. LINK LIMITED is an(a) Dissolved company incorporated on 14/04/1992 with the registered office located at Gateway House, Highpoint Business Village, Henwood Ashford, Kent TN24 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of R.B. LINK LIMITED?

toggle

R.B. LINK LIMITED is currently Dissolved. It was registered on 14/04/1992 and dissolved on 18/04/2011.

Where is R.B. LINK LIMITED located?

toggle

R.B. LINK LIMITED is registered at Gateway House, Highpoint Business Village, Henwood Ashford, Kent TN24 8DH.

What does R.B. LINK LIMITED do?

toggle

R.B. LINK LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for R.B. LINK LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.