Company NameLink Brand Solutions Limited
Company StatusDissolved
Company Number05143927
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameLink Brand Developments Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ivan Armstrong Taggart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriardene
Main Street
Everingham
East Riding Of Yorkshire
YO42 4JF
Secretary NameLouise Helen Hambling
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBriardene
Main Street
Everingham
East Riding Of Yorkshire
YO42 4JF
Director NameMatthew Childs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(5 days after company formation)
Appointment Duration10 years (closed 07 June 2014)
RoleCreative Director
Correspondence Address39 Bocking Lane
Beauchief
Sheffield
South Yorkshire
S8 7BG
Director NameMr Brian Matson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(5 days after company formation)
Appointment Duration10 years (closed 07 June 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Woodland Drive
Anlaby
Hull
East Humberside
HU10 7HG
Director NameLouise Helen Hambling
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleChartered Secretary
Correspondence AddressDerwent Cottage
Breighton Road
Bubwith
East Yorkshire
YO8 6DQ
Director NameIan Bramall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2006)
RoleFinance Director
Correspondence Address65 Alexandra Gardens
Muxlow Buildings Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Director NamePatrick Robert Dunne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2006)
RoleOperations Director
Correspondence Address161 Old Road
Brampton
Chesterfield
Derbyshire
S40 3QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,078
Cash£439,607
Current Liabilities£2,750,556

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
21 September 2009Order of court to wind up (2 pages)
30 August 2008Administrator's progress report to 15 August 2008 (7 pages)
30 August 2008Order of court to wind up (3 pages)
30 August 2008Notice of a court order ending Administration (10 pages)
10 April 2008Administrator's progress report to 5 September 2008 (9 pages)
10 April 2008Administrator's progress report to 5 September 2008 (9 pages)
6 March 2008Notice of extension of period of Administration (1 page)
23 October 2007Registered office changed on 23/10/07 from: b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
11 October 2007Administrator's progress report (7 pages)
11 May 2007Statement of administrator's proposal (47 pages)
20 April 2007Statement of affairs (32 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 610-612 carrwood road chesterfield industrial estate chesterfield derbyshire S41 9QB (1 page)
15 March 2007Appointment of an administrator (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
11 September 2006Return made up to 02/06/06; full list of members (9 pages)
11 September 2006Ad 06/04/06--------- £ si 250@1 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
1 August 2005Accounting reference date extended from 25/06/05 to 30/09/05 (1 page)
6 June 2005Return made up to 02/06/05; full list of members (5 pages)
15 March 2005Accounting reference date shortened from 30/06/05 to 25/06/05 (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Ad 28/07/04--------- £ si 997@1=997 £ ic 3/1000 (3 pages)
23 July 2004Company name changed link brand developments LIMITED\certificate issued on 23/07/04 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: derwent cottage, breighton road bubwith selby YO8 6DQ (1 page)
15 July 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
2 June 2004Incorporation (17 pages)