Company NameStocklink (U.K.) Limited
Company StatusDissolved
Company Number02980799
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameBroomco (833) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Peter Byrne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(1 month after company formation)
Appointment Duration3 years, 11 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressLa Corbiere High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameMr Jack Thompson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(1 month after company formation)
Appointment Duration3 years, 11 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address111 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameMr Stuart Linton Gordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(1 month after company formation)
Appointment Duration3 years, 11 months (closed 27 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Secretary NameMr Stuart Linton Gordon
NationalityBritish
StatusClosed
Appointed22 November 1994(1 month after company formation)
Appointment Duration3 years, 11 months (closed 27 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
22 January 1998Receiver's abstract of receipts and payments (2 pages)
29 December 1997Receiver ceasing to act (2 pages)
15 April 1997Receiver's abstract of receipts and payments (2 pages)
12 August 1996Administrative Receiver's report (2 pages)
29 July 1996Appointment of receiver/manager (2 pages)
4 July 1996Form 3.2 - statement of affairs (33 pages)
29 May 1996Registered office changed on 29/05/96 from: valley road industrial estate wombwell barnsley S73 0BS (1 page)
25 April 1996Registered office changed on 25/04/96 from: valley road wombwell barnsley south yorkshire S73 0BS (1 page)
4 January 1996Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
5 December 1995Registered office changed on 05/12/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 June 1995Nc inc already adjusted 24/02/95 (1 page)
21 June 1995Memorandum and Articles of Association (72 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 June 1995S-div 24/02/95 (1 page)