USHERLINK LIMITED
Overview
| Company Name | USHERLINK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04186723 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of USHERLINK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is USHERLINK LIMITED located?
| Registered Office Address | 2nd Floor Optimum House, Clippers Quay M50 3XP Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for USHERLINK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for USHERLINK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 25, 2024 |
What are the latest filings for USHERLINK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Change of details for Kier Developments Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Change of details for Kier Developments Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bethan Melges as a secretary on Sep 09, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas George Gilman as a director on Feb 19, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Philip Higgins as a secretary on Sep 09, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of USHERLINK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288143560001 | |||||||
| HOWARD, Lee | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 208700940001 | |||||
| THOMAS, Leigh Parry | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 159413310001 | |||||
| ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 193689390001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 161852790001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262535050001 | |||||||
| MELGES, Bethan | Secretary | Fountain Street M2 2EE Manchester 81 England | 199705510001 | |||||||
| PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||
| WOODS, Ian Paul | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| DIXON, Kevin | Director | Cavendish Place W1G 9NB London 6 England | England | British | 41560840002 | |||||
| DUNCOMBE, Roger John | Director | Croft House 16 Faircross Way AL1 4SD St Albans Hertfordshire | United Kingdom | British | 20158760001 | |||||
| GILMAN, Thomas George | Director | 4 Court Barton Lane Clifford LS23 6SN Wetherby The Maples England | England | British | 159657830001 | |||||
| GORDON-STEWART, Alastair James | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 124512200002 | |||||
| GREEN, Malcolm Frederick, Dr | Director | White Gates Shire Lane, Chorleywood WD3 5NT Rickmansworth Hertfordshire | England | British | 28054420001 | |||||
| HOLDING, Ann-Louise | Director | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | England | British | 73464490003 | |||||
| LAMBERT, James Paul | Director | 2 Portman Avenue East Sheen SW14 8NX London | United Kingdom | British | 103062380001 | |||||
| PARKES, David Stanley | Director | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | England | British | 25179240002 | |||||
| SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | 13432460001 | |||||
| TURNER, Nigel Alan, Mr. | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 71592210007 | |||||
| WHITE, Andrew Nicholas Howard | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 99292200003 | |||||
| WOODS, Ian Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 3535740003 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of USHERLINK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Developments Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0