Company NameLynks Trading Ltd
Company StatusDissolved
Company Number07613684
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Debra Louise Stevenson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleConvenience Store
Country of ResidenceEngland
Correspondence Address196 First Lane
Hessle
North Humberside
HU13 9EZ
Director NameMr Nicholas Stevenson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleConvenience Store
Country of ResidenceEngland
Correspondence Address196 First Lane
Hessle
North Humberside
HU13 9EZ
Director NameMr Richard Elliott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleConvenience Store
Country of ResidenceEngland
Correspondence Address196 First Lane
Hessle
North Humberside
HU13 9EZ
Director NameMrs Sharon Elliott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleConvenience Store
Country of ResidenceEngland
Correspondence Address196 First Lane
Hessle
North Humberside
HU13 9EZ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Debra Stevenson
50.00%
Ordinary
50 at £1Nicholas Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,579
Cash£5,544
Current Liabilities£48,166

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
22 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
27 May 2014Registered office address changed from 6 Pulcroft Road Hessle North Humberside HU13 0NE England on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 6 Pulcroft Road Hessle North Humberside HU13 0NE England on 27 May 2014 (2 pages)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Statement of affairs with form 4.19 (8 pages)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Statement of affairs with form 4.19 (8 pages)
22 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Current accounting period shortened from 30 April 2012 to 31 July 2011 (1 page)
14 January 2013Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 January 2013Current accounting period shortened from 30 April 2012 to 31 July 2011 (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Termination of appointment of Sharon Elliott as a director (2 pages)
2 August 2011Termination of appointment of Richard Elliott as a director (2 pages)
2 August 2011Termination of appointment of Sharon Elliott as a director (2 pages)
2 August 2011Termination of appointment of Richard Elliott as a director (2 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)