Company NameBusiness Link Rotherham Limited
Company StatusDissolved
Company Number02919590
CategoryPrivate Limited Company
Incorporation Date15 April 1994(29 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(5 months, 3 weeks after company formation)
Appointment Duration7 years (closed 23 October 2001)
RoleChief Executive
Correspondence Address4 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Secretary NameMrs Angela Stanbridge
NationalityBritish
StatusClosed
Appointed16 July 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address33 Clumber Road
Doncaster
South Yorkshire
DN4 5BN
Director NameMr Simon John Francis Lamb
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White House
Low Street Beckinghan
Doncaster
S Yorks
DN10 4PS
Director NameMr Peter John Lee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameAngela Jane Bradley
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address70 Dobcroft Road
Millhouses
Sheffield
South Yorkshire
S7 2LS
Director NameMr Peter Moran
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 15 October 1997)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRostrevor 5 Herringthorpe Avenue
Rotherham
South Yorkshire
S65 3AA
Director NameSir John Layden
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCouncillor
Correspondence Address9 Lilac Grove
Maltby
Rotherham
South Yorkshire
S66 8BX
Director NameAngela Allison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1996)
RoleExecutive Director
Correspondence Address44 Gleadless Drive
Gleadless
Sheffield
Yorkshire
S12 2QN
Director NameValerie Ann Catterall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBala Dreen 2 Wesley Place
South Anston
Sheffield
South Yorkshire
S31 7DZ
Director NameAnthony Norman Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration3 years (resigned 19 November 1997)
RoleCompany Director
Correspondence Address318 Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7NX
Director NameKeith Maurice Norbury
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1996)
RoleArea Bank Manager
Correspondence AddressGlengarrel 212 Wickersley Road
Rotherham
South Yorkshire
S60 4JR
Director NameMr Peter Humphrey Minchin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address171 Watt Lane
Crosspool
Sheffield
Yorkshire
S10 5RD
Director NameYvonne Gillott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1996)
RoleFinance Director/Chairman Eng
Correspondence Address21 Carlton Avenue
Clifton
Rotherham
South Yorkshire
S65 2PL
Director NameMrs Linda Davies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1996)
RoleScreen Printing (Proprietor)
Correspondence AddressRotherleigh Chapel Walk
Rawmarsh
Rotherham
South Yorkshire
S62 7DR
Director NameRoger Howard Bennett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 1999)
RoleManaging Director
Correspondence AddressTrees
Bar Road, Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr Neal Binstead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 1997)
RoleManaging Director
Correspondence Address3 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Secretary NameMr Steven Alan Cartwright
NationalityBritish
StatusResigned
Appointed16 November 1994(7 months after company formation)
Appointment Duration4 months (resigned 20 March 1995)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Cottage Lowe Lane
Stainborough
Barnsley
South Yorkshire
S75 3EP
Director NameThomas Anthony Matthews
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 June 1995)
RoleNetwork Maintenance Manager
Country of ResidenceEngland
Correspondence Address25 Forest Road
Annesley Woodhouse
Nottinghamshire
NG17 9BE
Secretary NameRichard Oakes
NationalityBritish
StatusResigned
Appointed20 March 1995(11 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1995)
RoleSecretary
Correspondence Address19 Nesfield Close
Cayton
Scarborough
North Yorkshire
YO11 3UR
Director NameMark Anthony Peter Arcari
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 31 March 1996)
RoleGeneral Manager
Correspondence Address49 Murray Road
Greystones
Sheffield
South Yorkshire
S11 7GF
Secretary NameStuart Hollingworth
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address93 Clayfield View
Mexborough
South Yorkshire
S64 0HS
Director NameMr Robert William Iceton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 29 March 1996)
RoleRegional Manager
Correspondence Address2 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Secretary NameMr Peter Humphrey Minchin
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address171 Watt Lane
Crosspool
Sheffield
Yorkshire
S10 5RD
Director NameMr Colin Howard Offor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 July 1997)
RoleExec Director
Correspondence Address1 Trent Road
Nuneaton
Warwickshire
CV11 6JU
Secretary NameMr Colin Howard Offor
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 July 1997)
RoleExec Director
Correspondence Address1 Trent Road
Nuneaton
Warwickshire
CV11 6JU
Director NamePhilip George Williams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressElmdale
Marchiff Lane
Rotherham
South Yorkshire
S66 0AZ
Director NameCoun Brian Walker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address5 Bramble Way
Whth Upon Denrone
South Yorkshire
S63 6SH
Director NameJohn William Addison
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1999)
RoleChief Executive
Correspondence Address17 Sheridan Way
Stone
Staffordshire
ST15 8XG
Director NameKevin Senior
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1999)
RoleChairman
Correspondence AddressThe Green
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RL
Director NameMr John David Hinchliffe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1999)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMoorgate House
23 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Application for striking-off (1 page)
12 June 2000Accounts for a dormant company made up to 30 September 1999 (9 pages)
24 May 2000Return made up to 15/04/00; full list of members (6 pages)
14 May 1999Return made up to 15/04/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: reresby house bowbridge close templeborough rotherham S60 1BY (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
3 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
2 June 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(8 pages)
5 January 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 October 1996Memorandum and Articles of Association (15 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996Director resigned (1 page)
14 June 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 April 1996Memorandum and Articles of Association (18 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Secretary resigned (1 page)
21 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
31 July 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/07/95
(10 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 10 church street rotherham S60 1PD (1 page)