Company NameBacon Link Limited
Company StatusDissolved
Company Number01432654
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameMagkeep Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr George Kenneth Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Secretary NameMrs Mavis Hunt
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameClaudia Tremonte
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed02 January 1998(18 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2010)
RoleManageress
Correspondence Address24 Low Shops Lane
Rothwell
Leeds
West Yorkshire
LS26 0RH
Director NameMr Geoffrey George Hunt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(25 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 09 November 2010)
RoleRetail Food
Country of ResidenceUnited Kingdom
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameMrs Mavis Hunt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(25 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameMrs Wendy Hunt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameMr Geoffrey George Hunt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameMrs Mavis Hunt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address12 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Director NameJohn Howard Whitaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2001)
RoleCompany Director
Correspondence Address16 Whitebridge Crescent
Holton
Leeds
Yorkshire
LS9 0EF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,048
Cash£2,703
Current Liabilities£85,056

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 June 2009Return made up to 31/03/09; no change of members (6 pages)
12 June 2009Return made up to 31/03/09; no change of members (6 pages)
27 April 2009Director's Change of Particulars / george hunt / 07/07/2008 / HouseName/Number was: , now: 24; Street was: 12 high meadows, now: lawns court; Area was: walton, now: carr gate; Post Code was: WF2 6TN, now: WF2 0UT (1 page)
27 April 2009Director's change of particulars / george hunt / 07/07/2008 (1 page)
27 April 2009Director and Secretary's Change of Particulars / mavis hunt / 07/07/2008 / HouseName/Number was: , now: 24; Street was: 12 high meadows, now: lawns court; Area was: walton, now: carr gate; Post Code was: WF2 6TN, now: WF2 0UT (1 page)
27 April 2009Director and secretary's change of particulars / mavis hunt / 07/07/2008 (1 page)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 April 2008Return made up to 31/03/08; full list of members (9 pages)
29 April 2008Return made up to 31/03/08; full list of members (9 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 April 2007Return made up to 31/03/07; full list of members (8 pages)
21 April 2007Return made up to 31/03/07; full list of members (8 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 August 2006Particulars of contract relating to shares (2 pages)
15 August 2006Ad 28/02/06--------- £ si 315@1 (2 pages)
15 August 2006Ad 28/02/06--------- £ si 315@1 (2 pages)
15 August 2006Particulars of contract relating to shares (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 September 2005Ad 21/09/05--------- £ si 200@1=200 £ ic 125/325 (2 pages)
30 September 2005Ad 21/09/05--------- £ si 200@1=200 £ ic 125/325 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
20 May 2005Return made up to 31/03/05; full list of members (7 pages)
20 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 January 2005Registered office changed on 10/01/05 from: 12 high meadow walton wakefield WF2 6TN (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 high meadow walton wakefield WF2 6TN (1 page)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 August 2003£ sr 75@1 31/01/01 (1 page)
13 August 2003£ sr 75@1 31/01/01 (1 page)
4 July 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2003Return made up to 31/03/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounts for a small company made up to 6 June 2001 (8 pages)
2 July 2002Accounts for a small company made up to 6 June 2001 (8 pages)
2 July 2002Accounts for a small company made up to 6 June 2001 (8 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
25 April 2001Return made up to 31/03/01; full list of members (5 pages)
25 April 2001Return made up to 31/03/01; full list of members (5 pages)
12 March 2001Location of register of members (1 page)
12 March 2001Location of register of directors' interests (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Location of register of members (1 page)
12 March 2001Registered office changed on 12/03/01 from: 12 high meadows the balk walton nr. Wakefield WF2 6TN (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 12 high meadows the balk walton nr. Wakefield WF2 6TN (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Location of register of directors' interests (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
11 May 2000Return made up to 31/03/00; full list of members (7 pages)
11 May 2000Return made up to 31/03/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 2 June 1999 (9 pages)
13 March 2000Accounts for a small company made up to 2 June 1999 (9 pages)
13 March 2000Accounts for a small company made up to 2 June 1999 (9 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 August 1999Accounts for a small company made up to 3 June 1998 (8 pages)
9 August 1999Accounts for a small company made up to 3 June 1998 (8 pages)
9 August 1999Accounts for a small company made up to 3 June 1998 (8 pages)
6 April 1999Return made up to 31/03/99; full list of members (8 pages)
6 April 1999Return made up to 31/03/99; full list of members (8 pages)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Ad 01/12/98--------- £ si 200@1=200 £ ic 100/300 (1 page)
19 January 1999Particulars of contract relating to shares (4 pages)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999£ nc 100/2000 01/12/98 (1 page)
19 January 1999Ad 01/12/98--------- £ si 200@1=200 £ ic 100/300 (1 page)
19 January 1999£ nc 100/2000 01/12/98 (1 page)
19 January 1999Particulars of contract relating to shares (4 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
24 June 1998Return made up to 31/03/98; full list of members (8 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Return made up to 31/03/98; full list of members (8 pages)
24 June 1998Director's particulars changed (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 4 June 1997 (15 pages)
2 April 1998Full accounts made up to 4 June 1997 (15 pages)
2 April 1998Full accounts made up to 4 June 1997 (15 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
29 August 1997Return made up to 31/03/97; full list of members (6 pages)
29 August 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Full accounts made up to 4 June 1996 (14 pages)
2 April 1997Full accounts made up to 4 June 1996 (14 pages)
2 April 1997Full accounts made up to 4 June 1996 (14 pages)
3 July 1996Return made up to 31/03/96; full list of members (6 pages)
3 July 1996Return made up to 31/03/96; full list of members (6 pages)
22 December 1995Full accounts made up to 1 March 1995 (14 pages)
22 December 1995Full accounts made up to 1 March 1995 (14 pages)
22 December 1995Full accounts made up to 1 March 1995 (14 pages)
10 May 1995Return made up to 31/03/95; full list of members (6 pages)
10 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)