Company NameDENE Link Technology Limited
Company StatusDissolved
Company Number03170120
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameCentrelink Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Ian Beese
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(1 month after company formation)
Appointment Duration13 years, 7 months (closed 01 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBilton Dene Bilton Lane
Harrogate
North Yorkshire
HG1 4DH
Secretary NameClare Louise Rowe
NationalityBritish
StatusClosed
Appointed22 February 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 High Street
Yeadon
Leeds
West Yorkshire
LS19 7AB
Director NameChristopher Michael Brotherton Ratcliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2003)
RoleAccountant
Correspondence AddressBilton Dene
Bilton Lane
Harrogate
North Yorkshire
HG1 4DH
Secretary NameChristopher Michael Brotherton Ratcliffe
NationalityBritish
StatusResigned
Appointed15 April 1996(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressBilton Dene
Bilton Lane
Harrogate
North Yorkshire
HG1 4DH
Director NameKamal Kumaran
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySri Lanka
StatusResigned
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2008)
RoleSales
Correspondence AddressShip Cottage
Pwlldu
Swansea
West Glamorgan
SA3 2AU
Wales
Secretary NameMr Robert Ian Beese
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBilton Dene Bilton Lane
Harrogate
North Yorkshire
HG1 4DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address406 Windsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2008Return made up to 11/03/08; full list of members (3 pages)
3 March 2008Appointment terminated director kamal kumaran (1 page)
3 March 2008Secretary appointed clare rowe (2 pages)
3 March 2008Appointment terminated secretary robert beese (1 page)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
12 April 2005Return made up to 11/03/05; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004New secretary appointed (2 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
12 November 2003Secretary resigned;director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: windsor house cornwall road harrogate HG1 2PW (1 page)
18 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
24 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 March 2002Return made up to 11/03/02; full list of members (6 pages)
28 March 2002Company name changed centrelink technology LIMITED\certificate issued on 28/03/02 (2 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 April 2000Return made up to 11/03/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 April 1999Return made up to 11/03/99; no change of members (4 pages)
16 February 1999Registered office changed on 16/02/99 from: bilton dene harrogate north yorkshire HG1 4DH (1 page)
6 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
19 March 1997Return made up to 11/03/97; full list of members (6 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: 5 regent house albert street harrowgate yorkshire HG1 1JX (1 page)
14 May 1996Accounting reference date notified as 30/06 (1 page)
21 April 1996Registered office changed on 21/04/96 from: 788-790 finchley road london NW11 7UR (1 page)