Company NameS B G Corporate Link Ltd
Company StatusDissolved
Company Number07564388
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameBrian John Goodall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Regent Street
Rotherham
South Yorkshire
S61 1HL
Director NameSteven Goodall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Meetinghouse Croft
Woodhouse
Sheffield
South Yorkshire
S13 7PF
Secretary NameBrian John Goodall
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address74 Regent Street
Rotherham
South Yorkshire
S61 1HL
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,800
Cash£1,788
Current Liabilities£32,775

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 March 2011Appointment of Brian John Goodall as a director (3 pages)
24 March 2011Appointment of Brian John Goodall as a secretary (3 pages)
24 March 2011Registered office address changed from 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU United Kingdom on 24 March 2011 (2 pages)
24 March 2011Appointment of Brian John Goodall as a director (3 pages)
24 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
(4 pages)
24 March 2011Registered office address changed from 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU United Kingdom on 24 March 2011 (2 pages)
24 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
(4 pages)
24 March 2011Appointment of Steven Goodall as a director (3 pages)
24 March 2011Appointment of Steven Goodall as a director (3 pages)
24 March 2011Appointment of Brian John Goodall as a secretary (3 pages)
17 March 2011Termination of appointment of Rhys Evans as a director (1 page)
17 March 2011Termination of appointment of Rhys Evans as a director (1 page)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)