Company NameBusiness Link (North West) Essex Limited
Company StatusDissolved
Company Number03138687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Gregory Conway
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Wentworth Meadows
Maldon
Essex
CM9 6EH
Director NamePaul Richard Short
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed11 November 1998(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brookfields
Stebbing
Great Dunmow
Essex
CM6 3SA
Secretary NameRichard Norton Harris
NationalityBritish
StatusClosed
Appointed24 June 1999(3 years, 6 months after company formation)
Appointment Duration10 years (closed 23 June 2009)
RoleSolicitor
Correspondence AddressFirmins
Grange Hill Greenstead Green
Halstead
Essex
CO9 1QZ
Director NameMr Philip Robert Barlow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressRivendell
Chalks Road
Witham
Essex
CM8 2BT
Director NameMartin Nicholas Bates
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleChief Executive
Correspondence Address15 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JW
Director NameHoward Richard Birks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage
Old Hackney Lane Darley Dale
Matlock
Derbyshire
DE4 2QL
Director NameMr Melvin Henry Caton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 West Road
Stansted
Essex
CM24 8NQ
Director NameMr Rodney James Copping
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 The Maltings
Great Dunmow
Dunmow
Essex
CM6 1BY
Director NameDavid Leon Gronland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagpie Hall
Pennypots Corner
Halstead
Essex
CO9 1QB
Director NameMichael Derek Perry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RolePhotographer
Correspondence AddressThe Old Surgery
6a Stortford Road
Dunmow
Essex
CM6 1DB
Director NamePaul Richard Short
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brookfields
Stebbing
Great Dunmow
Essex
CM6 3SA
Director NamePhilip Michael Wade
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleBank Officer
Correspondence Address8 Philips Road
Rayne
Braintree
Essex
CM7 5DA
Director NameJohn George Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleHead Of Public Affairs
Correspondence Address73 Station Road
Fulbourn
Cambridge
CB1 5ER
Secretary NameMary Penelope Ann Lewis
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
Finchingfield
Essex
CM7 4JX
Director NameMr Nicholas John Lewis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1997)
RoleChartered Accountant
Correspondence Address31 Longstomps Avenue
Chelmsford
Essex
CM2 9BY
Director NameLaurence Richard White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 January 2009)
RoleManufacturer Of Labels
Correspondence Address130 Twelve Acres
Braintree
Essex
CM7 3RN

Location

Registered AddressColne House
19 Guithavon Street
Witham
Essex
CM8 1BL
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Application for striking-off (1 page)
26 January 2009Appointment terminated director laurence white (1 page)
12 January 2009Registered office changed on 12/01/2009 from the corner house market square braintree essex CM7 3HQ (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Annual return made up to 18/12/06 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Annual return made up to 18/12/05 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Annual return made up to 18/12/04 (4 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
13 February 2004Annual return made up to 18/12/03 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 June 2003Annual return made up to 18/12/02 (8 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Annual return made up to 18/12/01 (6 pages)
20 April 2001Annual return made up to 18/12/00 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Annual return made up to 18/12/98 (10 pages)
17 November 1999Secretary resigned (1 page)
11 October 1999Full accounts made up to 28 March 1999 (9 pages)
29 July 1999New secretary appointed (2 pages)
20 May 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 29 March 1998 (9 pages)
15 January 1998Annual return made up to 18/12/97 (6 pages)
4 December 1997Full accounts made up to 30 March 1997 (9 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
15 January 1997Annual return made up to 18/12/96 (6 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
20 February 1996Registered office changed on 20/02/96 from: 52 station road upminster essex RM14 2TU (1 page)
20 February 1996Accounting reference date notified as 31/03 (1 page)
18 December 1995Incorporation (62 pages)