Company NameBusiness Link County Durham
Company StatusDissolved
Company Number03024786
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1995(29 years, 2 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 NameKenneth William Lee
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCommunity Support Officer
Correspondence Address2 Deepdale Gardens
Startforth
Barnard Castle
County Durham
DL12 9AY
Director NameMr John Lloyd Hamilton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMr Llewellyn Milton Aviss
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RolePersonnel Director
Correspondence AddressHigh Force House
Beamish
Stanley
County Durham
DH9 0RX
Director NameMr Robin John Todd
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleDeputy Leader
Country of ResidenceEngland
Correspondence Address10 Welfare Crescent
South Hetton
Co. Durham
County Durham
D46 2RN
Director NameJohn Mark Tait
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleLending Director-Barclays Bank
Correspondence Address45 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QD
Director NameAugustine Alberto Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChairman
Correspondence Address46 Lambton Court
0akerside Park
Peterlee
County Durham
SR8 1NG
Director NameAllan James Roberts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleLocal Government Chief Executi
Correspondence Address26 Northside
Middridge
Newton Aycliffe
County Durham
DL5 7JF
Director NameMr Terence Carney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Lambton Court
High Rickleton
Washington
Tyne & Wear
NE38 9HE
Director NameMr Alan Coultas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameKenneth Frankish
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleDirector Of Economic Developme
Correspondence AddressGoldrill Farnley Hey Road
Durham
DH1 4EA
Director NameJohn Malcolm Elliott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address63 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameMr George David Fionda
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Director NameMr Peter William Fisk
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Secretary NameMr George David Fionda
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Director NameAndrew Leitch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 1999)
RoleChief Executive Teesdale Enter
Correspondence Address10 White Meadows
Darlington
Co Durham
DL3 8SR
Director NameIan Derek Powlton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 1999)
RoleBanker
Correspondence AddressEast Oakwood Farm
Oakwood
Hexham
Northumberland
NE46 4LE
Director NameMr Alan Napier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor View Murton Village
Seaham
Durham
SR7 9RN
Director NameCllr Terence Ward
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1999)
RoleRetired
Correspondence Address12 Hart View
Trimdon Village
Trimdon Station
County Durham
TS29 6LA
Director NamePeter William Innes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 03 July 1997)
RoleGeneral Manager
Correspondence Address14 Saint Bedes Court
Lanchester
County Durham
DH7 0RX
Director NameTerence Carney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Lambton Court
High Rickleton
Washington
Tyne & Wear
NE38 9HE
Director NameMr John Litherland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2001)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address9 King Edward Road
Heaton
Newcastle Upon Tyne
Northern
NE6 5RE
Director NameMichael Bird
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1999)
RoleChief Executive
Correspondence Address22 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameJeremy Francis John Neville-Eliot
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2001)
RoleFootwear Retailer
Correspondence AddressLantern House
1 The Garth
Medomsley
County Durham
DH8 6TR
Director NameStephen John Dickinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Lands Lane
Knaresborough
Yorkshire
HG5 9DE
Director NameDr Michael Patrick Joseph Brennan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2001)
RoleManaging Director
Correspondence AddressRiding Lea Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1JA
Director NameElizabeth Anne Joanna Tait
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2001)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressDaleholme Masterman Place
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0ST
Director NameDerek Toon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address2 Salters Gate
Hamsterley
Bishop Auckland
County Durham
DL13 3RH
Director NameMichael Walker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2001)
RoleCompany Director
Correspondence Address12 Holme Gardens
Sunderland
Tyne & Wear
SR3 1YE
Director NameTimothy Ian Atterton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2000)
RoleAcademic
Correspondence Address1 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Director NameJohn Sydney Whaley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2000)
RoleManager
Correspondence Address30 Newhouse Road
Esh Winning
Durham
County Durham
DH7 9JU
Director NameRichard Mark Lloyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleChief Executive
Correspondence AddressApartment 7 Belmont House
Belmont Road, Belmont
Durham
County Durham
DH1 2QN
Director NameStewart McRobert Watkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2001)
RoleLocal Government
Correspondence AddressRandom Ridge
Front Street, Esh
Durham
County Durham
DH7 9QS
Director NameMitchell Berkeley Wolfe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2001)
RoleCompany Director
Correspondence AddressMelrose House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameMr Michael Bird
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cutters Church Road
Wylam
Northumberland
NE41 8AP
Director NameAndrew Michael Atherton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 2001)
RoleUniversity Staff
Correspondence Address3 Mavin Street
Durham
DH1 3AU

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts25 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2003Dissolved (1 page)
31 March 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
26 September 2001Registered office changed on 26/09/01 from: horndale avenue aycliffe industrial estate newton aycliffe durham DL5 6XS (1 page)
21 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Declaration of solvency (3 pages)
21 September 2001Appointment of a voluntary liquidator (1 page)
21 September 2001Director resigned (1 page)
9 August 2001Full accounts made up to 25 March 2001 (19 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
28 February 2001Annual return made up to 22/02/01 (7 pages)
4 August 2000Director resigned (1 page)
2 August 2000Full accounts made up to 26 March 2000 (21 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
25 February 2000Annual return made up to 22/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999New director appointed (2 pages)
10 August 1999Full accounts made up to 28 March 1999 (19 pages)
9 August 1999New director appointed (2 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 June 1999Memorandum and Articles of Association (6 pages)
15 March 1999Annual return made up to 22/02/99 (21 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
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 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: valley street north darlington county durham DL1 1TJ (1 page)
16 September 1998Full accounts made up to 29 March 1998 (12 pages)
18 March 1998Annual return made up to 22/02/98 (12 pages)
14 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
4 August 1997Full accounts made up to 30 March 1997 (12 pages)
2 July 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
21 March 1997Annual return made up to 22/02/97 (12 pages)
9 November 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
30 August 1996Full accounts made up to 24 March 1996 (14 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
27 March 1996Annual return made up to 22/02/96 (8 pages)
24 November 1995Director resigned (2 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned (2 pages)