Company NameChain Link Fencing Limited
Company StatusDissolved
Company Number00474289
CategoryPrivate Limited Company
Incorporation Date26 October 1949(74 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(47 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 29 October 2002)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(52 years, 7 months after company formation)
Appointment Duration5 months (closed 29 October 2002)
RoleFinance Manager
Correspondence Address48 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PF
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusClosed
Appointed31 May 2002(52 years, 7 months after company formation)
Appointment Duration5 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameMichael Thomas Frost
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressLittle Bewdley
Dale Side
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Colin John Lewington
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address16 Rymill Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JA
Director NameMr Gordon Reid Murray
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleDirector/Company Secretary
Correspondence Address3 Gibson Court
Langley
Slough
Berkshire
SL3 8PP
Director NameDavid Young
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressFieldside Back Lane
Hathersage
Sheffield
S30 1AR
Secretary NameMr Gordon Reid Murray
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address3 Gibson Court
Langley
Slough
Berkshire
SL3 8PP
Director NameMr Ian David Ripley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressGlynfield House 378 Worksop Road
Mastin Moor
Chesterfield
S43 3DJ
Director NameKeith Royston Greenhalgh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressAntica Mattersey Road
Ranskill
Retford
Nottinghamshire
DN22 8NF
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(45 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed01 January 1996(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed06 June 1997(47 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(49 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(49 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT

Location

Registered AddressPO Box 119
Shepcote Lane
Sheffield
South Yorkshire
S9 1TY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2002Auditor's resignation (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Full accounts made up to 31 December 1998 (6 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned;director resigned (1 page)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 June 1997New secretary appointed (2 pages)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (3 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
15 January 1996Registered office changed on 15/01/96 from: primrose hill kings langley herts WD4 8HU (1 page)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
22 September 1995Director resigned (4 pages)
22 September 1995New director appointed (6 pages)
8 June 1995Return made up to 18/05/95; no change of members (12 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)