Company NameBusiness Link - Southern Derbyshire
Company StatusDissolved
Company Number02906538
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 1994(30 years, 1 month ago)
Previous NameSouthern Derbyshire One Stop Shop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter George Tansley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence AddressWillowbrook
Millfield
Shardlow
Derbyshire
DE72 2HD
Director NameSharon Forton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(7 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address144 Station Road
Mickleover
Derby
DE3 9FL
Director NameMr John Spencer Foxcroft
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(7 years after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Main Street
Hognaston
Derbyshire
DE6 1PR
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusCurrent
Appointed29 January 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Director NameMr Stephen Kitts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ
Director NameRobert Laxton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleTrade Union Official
Correspondence Address2 Midland Place
Derby
Derbyshire
DE1 2RR
Director NameMr Holger James Levey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kedleston Court
Norbury Close Allestree
Derby
Derbyshire
DE22 2QF
Director NameJonathan Folarin Olakunle Olaofe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleChief Executive-Business Link
Correspondence Address17 Storth Lane
Broadmeadows South Normanton
Alfreton
Derbyshire
DE55 3AA
Director NameTerence Day
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleChief Executive
Correspondence Address37 Lawn Avenue
Etwall
Derby
Derbyshire
DE65 6JB
Director NameAnne Hazel Pickup
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Methodist Chapel
Court Lane, Ashford In The Water
Bakewell
Derbyshire
DE45 1QG
Director NameMr Anthony Thomas Clifton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address31 Muswell Road
Derby
Derbyshire
DE22 4HN
Director NameJoy Marie Street
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleChief Executive
Correspondence Address111 Duffield Road
Derby
Derbyshire
DE22 1AE
Director NameMr Anthony Richard Teatum
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon House
Bilborough Road
Trowell Moor
Nottingham
NG8 4DR
Director NameClare Helene Vickers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address31 Doles Lane
Whitwell
Worksop
Nottinghamshire
S80 4SN
Secretary NameMr Stephen Kitts
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ
Director NameIan Robert John Cox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 March 1995)
RoleLecturer
Correspondence Address1 Calladine Close
Heanor
Derbyshire
DE75 7EW
Director NameMartin John Manning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1997)
RoleProject Manager
Correspondence Address9 Bank Gardens
Matlock
Derbyshire
DE4 3WA
Director NameMs Perween Warsi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Burton Road
Derby
Derbyshire
DE23 6AH
Director NameMr John David Wells
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Duesberry Court
Mickleover
Derby
DE3 0UP
Director NameHoward Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleCouncillor
Correspondence Address81 Bennett Street
Long Eaton
Nottingham
Nottinghamshire
NG10 4RD
Director NameMr Michael Robert Hall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2001)
RoleChartered Accountant
Country of ResidenceGreat Brittain
Correspondence AddressDerventio House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QP
Director NameCllr Robert Wynne Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 08 December 2000)
RoleCompany Director
Correspondence Address85 Park Grove
Derby
Derbyshire
DE22 1HG
Director NameAlan Frederick Lewis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1997)
RoleCouncillor
Correspondence Address21 Farmside
Newhall
Swadlincote
Derbyshire
DE11 0RP
Director NamePeter Sheherd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 March 1996)
RolePartner
Correspondence AddressSunny Bank House The Fleet
Belper
Derbyshire
DE56 1NU
Director NameMr John Spencer Foxcroft
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Main Street
Hognaston
Derbyshire
DE6 1PR
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1999)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Willows 51 Sunny Hill
Milford
Belper
Derbyshire
DE56 0QR
Director NameCllr Eric Hamilton Swain
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(3 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 June 1998)
RoleGlass Maker
Correspondence Address22 Harehill Court
Harehill Road Grangewood Farm Estate
Chesterfield
Derbyshire
S40 2NG
Director NameRussell John Copley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2000)
RoleCommercial Manager
Correspondence Address22 Trusley Brook
Hilton
Derbyshire
DE65 5LA
Director NameCllr Alan Frank Charles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2000)
RoleCouncillor
Correspondence Address61 High Street
Killamarsh
Derbyshire
S21 1BJ
Director NameMr Richard George Horsley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSquires Gate Amberley Farm
Pentrich
Ripley
Derbyshire
DE5 3RJ
Director NameCllr Maurice Benjamin Gent
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2000)
RoleCouncillor
Correspondence AddressGlen Brae Chesterfield Road
Heage
Derby
Derbyshire
DE56 2BH
Director NameCoun Geoffrey Carlile
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years after company formation)
Appointment Duration8 months (resigned 08 December 2000)
RoleChair-Finance&Economic Develop
Correspondence AddressSunny Brow
71 Old Road Heage
Belper
Derbyshire
DE56 2BN
Secretary NamePhillip Geoffrey Cowley
NationalityBritish
StatusResigned
Appointed08 December 2000(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 March 2001)
RoleCompany Director
Correspondence Address26 Brick Kiln Lane
Shepshed
Loughborough
Leicestershire
LE12 9EL
Secretary NameMr Stephen Kitts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2000(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 2000)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£158,485
Current Liabilities£11,402

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page)
31 July 2003Declaration of solvency (3 pages)
24 July 2003Appointment of a voluntary liquidator (1 page)
24 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2003Annual return made up to 09/03/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 March 2003Auditor's resignation (1 page)
13 February 2003New secretary appointed (2 pages)
20 January 2003Director's particulars changed (1 page)
16 December 2002Full accounts made up to 31 March 2002 (13 pages)
25 June 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 31 March 2001 (13 pages)
22 March 2002Annual return made up to 09/03/02 (4 pages)
22 March 2002Director's particulars changed (1 page)
10 January 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
7 November 2001Director's particulars changed (1 page)
7 June 2001Registered office changed on 07/06/01 from: new enterprise house st.helens street derby DE1 3GY (1 page)
23 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
19 March 2001Annual return made up to 09/03/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 January 2001New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
1 September 2000Full accounts made up to 31 March 2000 (14 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (3 pages)
14 March 2000Annual return made up to 09/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999New director appointed (2 pages)
8 August 1999Full accounts made up to 28 March 1999 (12 pages)
19 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
30 March 1999Annual return made up to 09/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (11 pages)
31 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 09/03/97
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1996Company name changed southern derbyshire one stop sho p LIMITED\certificate issued on 03/12/96 (3 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 September 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
15 May 1996Annual return made up to 09/03/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (20 pages)
8 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Memorandum and Articles of Association (26 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 July 1995Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
6 April 1995Annual return made up to 09/03/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)