Company NameFrancis Link Limited
Company StatusDissolved
Company Number03961455
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 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 NameMr Andrew Nigel Fellows Homer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 5 Silens Works
29 Peckover Street Little Germany
Bradford
BD1 5BD
Secretary NameCleere Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 22 September 2009)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB
Director NameGerald Francis Ewbank
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleProperty Developer
Correspondence Address39 Mount Street
Harrogate
North Yorkshire
HG2 8DQ
Director NameKathleen Moore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Mount Street
Harrogate
North Yorkshire
HG2 8DQ
Secretary NameMr Andrew Nigel Fellows Homer
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 5 Silens Works
29 Peckover Street Little Germany
Bradford
BD1 5BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Silens Works
29 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£414,750
Cash£111,966
Current Liabilities£25,829

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
10 March 2008Appointment terminated director gerald ewbank (1 page)
10 March 2008Appointment terminated director kathleen moore (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Registered office changed on 05/02/07 from: 39 mount street harrogate north yorkshire HG2 8DQ (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 February 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 31/03/01; full list of members (7 pages)
12 May 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 39 mount street harrogate north yorkshire HG2 8DQ (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000Incorporation (12 pages)