Company NameMultilink Business Communications Limited
Company StatusDissolved
Company Number02656178
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
York
North Yorkshire
YO23 1BF
Secretary NameMr Nicholas John Williams
NationalityBritish
StatusClosed
Appointed11 February 2008(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
York
North Yorkshire
YO23 1BF
Director NameMr Anthony David Gordon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 02 April 2007)
RoleBusiness Communication & Consu
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 42 Totteridge Village
Totteridge
London
N20 8PR
Director NameMrs Magali Zulema Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 02 April 2007)
RoleAdministrator
Correspondence AddressEagle House
42 Totteridge Village, Totteridge
London
N20 8PR
Director NameMr Geoffrey Peter Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 1999)
RoleBusiness Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 The Brackens
Crowthorne
Berkshire
RG45 6TB
Secretary NameMrs Magali Zulema Gordon
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 02 April 2007)
RoleAdministrator
Correspondence AddressEagle House
42 Totteridge Village, Totteridge
London
N20 8PR
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST
Director NameMr Christopher Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Secretary NameMr Paul Andrew Hudson
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST

Location

Registered Address1 City Square
Leeds
LS1 2AL
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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Notice of move from Administration to Dissolution on 2 February 2011 (24 pages)
9 February 2011Notice of move from Administration to Dissolution (24 pages)
9 September 2010Administrator's progress report to 2 August 2010 (36 pages)
9 September 2010Administrator's progress report to 2 August 2010 (36 pages)
9 September 2010Administrator's progress report to 2 August 2010 (36 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1,600
(4 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1,600
(4 pages)
15 September 2009Statement of administrator's proposal (69 pages)
15 September 2009Statement of administrator's proposal (69 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
23 January 2009Appointment Terminated Director christopher jagusz (1 page)
23 January 2009Appointment terminated director christopher jagusz (1 page)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (10 pages)
7 October 2008Full accounts made up to 31 March 2008 (10 pages)
18 July 2008Return made up to 22/10/07; full list of members (4 pages)
18 July 2008Return made up to 22/10/07; full list of members (4 pages)
22 May 2008Director and secretary appointed nicholas john williams (1 page)
22 May 2008Director and secretary appointed nicholas john williams (1 page)
21 May 2008Appointment terminated director and secretary paul hudson (1 page)
21 May 2008Appointment Terminated Director and Secretary paul hudson (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: bsg valentine lynton house 7-12 ta vistock square london WC1H 9BQ (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: bsg valentine lynton house 7-12 ta vistock square london WC1H 9BQ (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2006Return made up to 22/10/06; full list of members (3 pages)
20 November 2006Return made up to 22/10/06; full list of members (3 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 November 2004Return made up to 22/10/04; full list of members (8 pages)
8 November 2004Return made up to 22/10/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (8 pages)
30 October 2003Return made up to 22/10/03; full list of members (8 pages)
4 November 2002Return made up to 22/10/02; full list of members (8 pages)
4 November 2002Return made up to 22/10/02; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
9 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 October 2001Return made up to 22/10/01; full list of members (8 pages)
28 October 2001Return made up to 22/10/01; full list of members (8 pages)
14 December 2000Return made up to 22/10/00; full list of members (7 pages)
14 December 2000Return made up to 22/10/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 October 1999Return made up to 22/10/99; full list of members (7 pages)
27 October 1999Return made up to 22/10/99; full list of members (7 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
27 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
27 May 1999£ ic 2000/1600 04/05/99 £ sr 400@1=400 (1 page)
27 May 1999£ ic 2000/1600 04/05/99 £ sr 400@1=400 (1 page)
27 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
30 November 1998Return made up to 22/10/98; full list of members (6 pages)
30 November 1998Return made up to 22/10/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 January 1998Return made up to 22/10/97; no change of members (4 pages)
6 January 1998Registered office changed on 06/01/98 from: unit 51 26-28 queensway enfield middlesex EN3 4SA (1 page)
6 January 1998Return made up to 22/10/97; no change of members (4 pages)
6 January 1998Registered office changed on 06/01/98 from: unit 51 26-28 queensway enfield middlesex EN3 4SA (1 page)
20 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 November 1996Return made up to 22/10/96; no change of members (4 pages)
7 November 1996Return made up to 22/10/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 October 1995Return made up to 22/10/95; full list of members (6 pages)
25 October 1995Return made up to 22/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 October 1994Return made up to 22/10/94; no change of members (5 pages)
20 December 1993Director's particulars changed (2 pages)
20 December 1993Director's particulars changed (2 pages)
20 December 1993Return made up to 22/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1993Registered office changed on 13/10/93 from: c/o bsg valentine & co 9 the office village romford road london E15 4EA (1 page)
13 October 1993Registered office changed on 13/10/93 from: c/o bsg valentine & co 9 the office village romford road london E15 4EA (1 page)
6 January 1993Return made up to 22/10/92; full list of members (8 pages)
16 June 1992Ad 30/04/92--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
16 June 1992Ad 30/04/92--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
8 April 1992Accounting reference date notified as 30/04 (1 page)
8 April 1992Accounting reference date notified as 30/04 (1 page)
31 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 October 1991Incorporation (17 pages)
22 October 1991Incorporation (17 pages)