Company NameB-Link (Neurax) Limited
Company StatusDissolved
Company Number06534260
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Philip Bickford-Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LG
Director NameMr Alan Wagstaff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodbine Grove
Bradford
West Yorkshire
BD10 8RD
Secretary NameMr Philip Bickford-Smith
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(4 pages)
28 July 2011Secretary's details changed for Mr Philip Bickford-Smith on 1 January 2011 (1 page)
28 July 2011Secretary's details changed for Mr Philip Bickford-Smith on 1 January 2011 (1 page)
28 July 2011Director's details changed for Mr Philip Bickford-Smith on 1 January 2011 (2 pages)
28 July 2011Secretary's details changed for Mr Philip Bickford-Smith on 1 January 2011 (1 page)
28 July 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(4 pages)
28 July 2011Director's details changed for Mr Philip Bickford-Smith on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Mr Alan Wagstaff on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Mr Alan Wagstaff on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Mr Philip Bickford-Smith on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Mr Alan Wagstaff on 1 January 2011 (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 13/03/09; full list of members (5 pages)
25 March 2009Return made up to 13/03/09; full list of members (5 pages)
14 March 2008Appointment Terminated Director turner little company nominees LIMITED (1 page)
14 March 2008Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
14 March 2008Appointment terminated director turner little company nominees LIMITED (1 page)
14 March 2008Secretary appointed mr philip bickford-smith (1 page)
14 March 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
14 March 2008Secretary appointed mr philip bickford-smith (1 page)
14 March 2008Director appointed mr philip bickford-smith (1 page)
14 March 2008Director appointed mr philip bickford-smith (1 page)
14 March 2008Director appointed mr alan wagstaff (1 page)
14 March 2008Director appointed mr alan wagstaff (1 page)
13 March 2008Incorporation (13 pages)
13 March 2008Incorporation (13 pages)