Company NameLablink Limited
Company StatusDissolved
Company Number02034330
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameKenneth Gordon Ebanks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2001)
RoleManager
Correspondence Address57 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Secretary NameBrenda Ebanks
NationalityBritish
StatusClosed
Appointed18 March 1997(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2001)
RoleHousewife
Correspondence Address57 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Director NameMavis Lillian Andrews
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleHousewife
Correspondence Address48 Hayes Lane
Bromley
Kent
BR2 9EE
Director NameEllen Margaret Fairman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleBank Clerk
Correspondence Address38 Denham Drive
Ilford
Essex
IG2 6QU
Secretary NameKenneth Gordon Ebanks
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address57 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Director NameDerek Warren
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 1997)
RoleManager
Correspondence Address21a Lake Avenue
Bromley
Kent
BR1 4EN

Location

Registered Address2nd Floor
Grover House
Grover Walk
Corringham Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (10 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 October 1997Director resigned (1 page)
12 October 1997Full accounts made up to 31 August 1997 (10 pages)
21 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
2 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)