FRESH LINK MARKETING LIMITED

FRESH LINK MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFRESH LINK MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04617984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRESH LINK MARKETING LIMITED?

    • (5131) /

    Where is FRESH LINK MARKETING LIMITED located?

    Registered Office Address
    74-76 Aldwick Road
    Bognor Regis
    PO21 2PE West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRESH LINK MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for FRESH LINK MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 20, 2011

    • Capital: GBP 4
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 16, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Christopher Murray Wall on Mar 09, 2011

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2010

    7 pagesAA

    Current accounting period extended from Mar 20, 2010 to Sep 30, 2010

    3 pagesAA01

    Current accounting period shortened from Mar 31, 2010 to Mar 20, 2010

    3 pagesAA01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for David William Powell on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Christopher Murray Wall on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Roy Sydney Barker on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Paul Joseph Faulkner on Jan 06, 2010

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital - processed 08/08/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    6 pages363a

    legacy

    1 pages288a

    Who are the officers of FRESH LINK MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAARDA, David Ian
    Ryecroft 111 Stockbridge Road
    Elloughton
    HU15 1HW Brough
    North Humberside
    Director
    Ryecroft 111 Stockbridge Road
    Elloughton
    HU15 1HW Brough
    North Humberside
    EnglandBritish20320500001
    BARKER, Roy Sydney
    116 Larchcroft Road
    IP1 6PQ Ipswich
    Suffolk
    Director
    116 Larchcroft Road
    IP1 6PQ Ipswich
    Suffolk
    UkBritish45918190001
    FAULKNER, Paul Joseph
    11 St Agnes Place
    PO19 7TN Chichester
    West Sussex
    Director
    11 St Agnes Place
    PO19 7TN Chichester
    West Sussex
    EnglandBritish111309170002
    POWELL, David William
    Bowes Hill
    Rowlands Castle
    PO9 6BP Havant
    6
    Hampshire
    Director
    Bowes Hill
    Rowlands Castle
    PO9 6BP Havant
    6
    Hampshire
    United KingdomBritish83671310002
    WALL, Christopher Murray
    Eastergate Lane
    Eastergate
    PO20 3SJ Chichester
    Cedar End
    West Sussex
    Director
    Eastergate Lane
    Eastergate
    PO20 3SJ Chichester
    Cedar End
    West Sussex
    EnglandBritish41112520004
    CHURCH, William George
    Flat 6 The Glenmoor
    Lamont De La Ville Bagot St Ouen
    JE3 2DF Jersey
    Secretary
    Flat 6 The Glenmoor
    Lamont De La Ville Bagot St Ouen
    JE3 2DF Jersey
    British86912570001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CHURCH, William George
    Flat 6 The Glenmoor
    Lamont De La Ville Bagot St Ouen
    JE3 2DF Jersey
    Director
    Flat 6 The Glenmoor
    Lamont De La Ville Bagot St Ouen
    JE3 2DF Jersey
    British86912570001
    O'BRIEN, John Charles
    Chesham House
    4 Lytton Park Sandy Lane
    KT11 2HB Cobham
    Surrey
    Director
    Chesham House
    4 Lytton Park Sandy Lane
    KT11 2HB Cobham
    Surrey
    EnglandBritish75530110001
    VEREY, John Piers Hopton
    Great Budbridge Manor
    Merstone
    PO30 3DH Newport
    Isle Of Wight
    Director
    Great Budbridge Manor
    Merstone
    PO30 3DH Newport
    Isle Of Wight
    EnglandNew Zealander18053570001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0