Company NameContractlink Limited
Company StatusDissolved
Company Number02801798
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMatthew Cowdell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address60 Packman Road
West Melton
Rotherham
South Yorkshire
S63 6AH
Secretary NameMatthew Cowdell
NationalityBritish
StatusClosed
Appointed25 August 1993(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address60 Packman Road
West Melton
Rotherham
South Yorkshire
S63 6AH
Director NameThomas Drury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 30 October 2007)
RoleElectrician
Correspondence Address20 Littleworth Lane
Monk Bretton
Barnsley
S71 2JR
Director NameGillian Peck
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 1993)
RoleSecretary
Correspondence Address658 Doncaster Road
Barnsley
South Yorkshire
S71 5EF
Director NameMark David Stoner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1997)
RoleElectrician
Correspondence Address17 Princess Street
Barnsley
South Yorkshire
S70 1PG
Secretary NameGillian Peck
NationalityBritish
StatusResigned
Appointed28 June 1993(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 1993)
RoleSecretary
Correspondence Address658 Doncaster Road
Barnsley
South Yorkshire
S71 5EF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address68 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£35,363
Gross Profit£22,610
Net Worth-£6,803
Cash£3,142
Current Liabilities£18,417

Accounts

Latest Accounts5 August 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 August

Filing History

30 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2004Total exemption full accounts made up to 5 August 2003 (11 pages)
14 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Total exemption full accounts made up to 5 August 2002 (10 pages)
10 June 2003Return made up to 19/03/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 5 August 2001 (10 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
19 June 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Full accounts made up to 5 August 2000 (10 pages)
23 May 2000Full accounts made up to 5 August 1999 (10 pages)
23 May 2000Return made up to 19/03/00; full list of members (6 pages)
20 April 1999Return made up to 19/03/99; full list of members (6 pages)
9 April 1999Full accounts made up to 5 August 1998 (10 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Return made up to 19/03/98; full list of members (6 pages)
30 April 1998Full accounts made up to 5 August 1997 (10 pages)
20 March 1998Director resigned (1 page)
13 June 1997Return made up to 19/03/97; full list of members (6 pages)
17 January 1997Full accounts made up to 5 August 1996 (9 pages)
25 March 1996Return made up to 19/03/96; no change of members (4 pages)
23 February 1996Full accounts made up to 5 August 1995 (9 pages)
6 April 1995Return made up to 19/03/95; no change of members (4 pages)