CLINK TOGETHER LIMITED
Overview
| Company Name | CLINK TOGETHER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08559468 |
| 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 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 Address | No |
What were the previous names of CLINK TOGETHER LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSCO 409 LIMITED | Jun 06, 2013 | Jun 06, 2013 |
What are the latest accounts for CLINK TOGETHER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for CLINK TOGETHER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLINK TOGETHER 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 | 4 pages | DS01 | ||||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of George King as a director on Jan 19, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gervase Guy Martin Cottam as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2014
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Termination of appointment of Hbjg Secretarial Limited as a secretary | 2 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2013
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Gervase Guy Martin Cottam as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Craig Cooper as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of George King as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Ian Napier as a director | 3 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Hbjg Limited as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Deborah Almond as a director | 2 pages | TM01 | ||||||||||||||||||
Appointment of Mr Richard Gordon Irvine as a director | 3 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed ensco 409 LIMITED\certificate issued on 23/07/13 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Incorporation | 39 pages | NEWINC | ||||||||||||||||||
Who are the officers of CLINK TOGETHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Craig | Director | 5 Carliol Square NE1 6UF Newcastle Upon Tyne Campus North | England | British | 180944880001 | |||||||||
| IRVINE, Richard Gordon | Director | 5 Carliol Square NE1 6UF Newcastle Upon Tyne Campus North | Scotland | British | 42125640004 | |||||||||
| NAPIER, Ian | Director | 5 Carliol Square NE1 6UF Newcastle Upon Tyne Campus North | United Kingdom | British | 180944760001 | |||||||||
| HBJG SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 665080008 | ||||||||||
| ALMOND, Deborah Jane | Director | Edmund Street B2 3HJ Birmingham One Eleven | Scotland | British | 158254990001 | |||||||||
| COTTAM, Gervase Guy Martin | Director | Edmund Street B2 3HJ Birmingham One Eleven | Scotland | British | 49421720004 | |||||||||
| KING, George John | Director | Edmund Street B2 3HJ Birmingham One Eleven | England | British | 180944850001 | |||||||||
| HBJG LIMITED | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 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