Company NameMainlink Services Limited
DirectorsDale Vincant Mc Quillan and Darron Edward McQuillan
Company StatusDissolved
Company Number02714441
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Dale Vincant Mc Quillan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleEngineer
Correspondence Address9 Ash Road
Lymm
Cheshire
WA13 0EY
Director NameMr Darron Edward McQuillan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleEngineer
Correspondence Address22 Parkland Close
Appleton
Warrington
Cheshire
WA4 4RH
Secretary NameMr Dale Vincant Mc Quillan
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleEngineer
Correspondence Address9 Ash Road
Lymm
Cheshire
WA13 0EY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBartfield & Co
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 September 2000Dissolved (1 page)
28 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Liquidators statement of receipts and payments (10 pages)
20 June 1995Liquidators statement of receipts and payments (10 pages)