Company NameGreenlink Contracts Limited
Company StatusDissolved
Company Number02271619
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Kevin William Paul Jordan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleManaging Director
Correspondence AddressBroadstones Lodge Farm Broadstones L
Cumberworth
Huddersfield
West Yorkshire
HD8 8YF
Secretary NameThomas Walter Goodey
NationalityBritish
StatusClosed
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address11 Church Meadow
Maidstone Road
Horsmonden
Kent
TN12 8DQ
Director NamePaul Bernard Lodge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressThe Addingford Steps Southfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5AS
Director NameMelvyn Bracewell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 1994)
RoleSales Director
Correspondence Address41 Beech Crescent
Townville
Castleford
West Yorkshire
WF10 3RJ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£159,461
Current Liabilities£589,512

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
24 September 2004Receiver ceasing to act (1 page)
15 March 1999Receiver's abstract of receipts and payments (4 pages)
15 February 1999Receiver's abstract of receipts and payments (4 pages)
5 February 1999Receiver ceasing to act (1 page)
16 March 1998Receiver's abstract of receipts and payments (4 pages)
3 March 1997Receiver's abstract of receipts and payments (2 pages)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5ALBION place leeds west yorkshire LS1 6JP (1 page)
14 March 1996Appointment of receiver/manager (1 page)
13 March 1996Administrative Receiver's report (8 pages)
9 February 1996Registered office changed on 09/02/96 from: 287 manningham lane bradford BD8 7NB (1 page)
29 January 1996Appointment of receiver/manager (1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 October 1995Particulars of mortgage/charge (6 pages)