Company NameVillage Link Advertising Limited
Company StatusDissolved
Company Number05703110
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Rosier
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Darcy Road
Colchester
Essex
CO2 8BA
Secretary NameVicki Rosier
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 D'Arcy Road
Colchester
Essex
CO2 8BA
Director NameMrs Gillian Rosier
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 D'Arcy Road
Colchester
Essex
CO2 8BA

Contact

Websitewww.villagelinkadvertising.co.uk
Telephone01206 728118
Telephone regionColchester

Location

Registered AddressUnit 4 Donyland Farm Fingringhoe Road
Rowhedge
Colchester
CO5 7JL
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe

Shareholders

80 at £1Alan Rosier
80.00%
Ordinary
8 at £1Gillian Rosier
8.00%
Ordinary
8 at £1Vicki Rosier
8.00%
Ordinary
2 at £1Emma Moore
2.00%
Ordinary
2 at £1Stephen Rosier
2.00%
Ordinary

Financials

Year2014
Net Worth-£10,166
Cash£1,500
Current Liabilities£53,912

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Termination of appointment of Gillian Rosier as a director (1 page)
9 April 2010Termination of appointment of Gillian Rosier as a director (1 page)
16 February 2010Director's details changed for Gillian Rosier on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gillian Rosier on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Alan Rosier on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Alan Rosier on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 6 grange way whitehall industrial estate colchester essex CO2 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 6 grange way whitehall industrial estate colchester essex CO2 (1 page)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 09/02/07; full list of members (8 pages)
13 March 2007Return made up to 09/02/07; full list of members (8 pages)
11 March 2007Registered office changed on 11/03/07 from: option hse unit 1, grange farm rd, whitehall ind est colchester essex CO2 8JW (1 page)
11 March 2007Registered office changed on 11/03/07 from: option hse unit 1, grange farm rd, whitehall ind est colchester essex CO2 8JW (1 page)
9 February 2006Incorporation (10 pages)
9 February 2006Incorporation (10 pages)