CLINK TOGETHER LIMITED

CLINK TOGETHER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLINK TOGETHER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08559468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLINK TOGETHER LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is CLINK TOGETHER LIMITED located?

    Registered Office Address
    Campus North
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of CLINK TOGETHER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 409 LIMITEDJun 06, 2013Jun 06, 2013

    What are the latest accounts for CLINK TOGETHER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for CLINK TOGETHER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLINK TOGETHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2015

    Statement of capital on Jun 27, 2015

    • Capital: GBP 2,315.27
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on Feb 05, 2015

    2 pagesAD01

    Termination of appointment of George King as a director on Jan 19, 2015

    1 pagesTM01

    Termination of appointment of Gervase Guy Martin Cottam as a director on Oct 31, 2014

    2 pagesTM01

    Statement of capital following an allotment of shares on Aug 20, 2014

    • Capital: GBP 2,315.27
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Jun 06, 2014 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Hbjg Secretarial Limited as a secretary

    2 pagesTM02

    Statement of capital following an allotment of shares on Aug 09, 2013

    • Capital: GBP 200,000
    4 pagesSH01

    Appointment of Mr Gervase Guy Martin Cottam as a director

    3 pagesAP01

    Appointment of Craig Cooper as a director

    3 pagesAP01

    Appointment of George King as a director

    3 pagesAP01

    Appointment of Ian Napier as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 06/08/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Hbjg Limited as a director

    2 pagesTM01

    Termination of appointment of Deborah Almond as a director

    2 pagesTM01

    Appointment of Mr Richard Gordon Irvine as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed ensco 409 LIMITED\certificate issued on 23/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 23, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2013

    RES15

    Incorporation

    39 pagesNEWINC

    Who are the officers of CLINK TOGETHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Craig
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Campus North
    Director
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Campus North
    EnglandBritish180944880001
    IRVINE, Richard Gordon
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Campus North
    Director
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Campus North
    ScotlandBritish42125640004
    NAPIER, Ian
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Campus North
    Director
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Campus North
    United KingdomBritish180944760001
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    ALMOND, Deborah Jane
    Edmund Street
    B2 3HJ Birmingham
    One Eleven
    Director
    Edmund Street
    B2 3HJ Birmingham
    One Eleven
    ScotlandBritish158254990001
    COTTAM, Gervase Guy Martin
    Edmund Street
    B2 3HJ Birmingham
    One Eleven
    Director
    Edmund Street
    B2 3HJ Birmingham
    One Eleven
    ScotlandBritish49421720004
    KING, George John
    Edmund Street
    B2 3HJ Birmingham
    One Eleven
    Director
    Edmund Street
    B2 3HJ Birmingham
    One Eleven
    EnglandBritish180944850001
    HBJG LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC295061
    38561180009

    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