Company NameCommercial Link Direct Limited
Company StatusDissolved
Company Number01293806
CategoryPrivate Limited Company
Incorporation Date12 January 1977(47 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameRoberts Martyn (Commercial) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameFrederick Keith Campbell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(19 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 29 September 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Director NameCarole Mary Campbell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 29 September 2009)
RoleInsurance Clerk
Correspondence Address13 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Secretary NameCarole Mary Campbell
NationalityBritish
StatusClosed
Appointed24 November 2000(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 29 September 2009)
RoleInsurance Clerk
Correspondence Address13 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Director NameMark Robert Worswick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mereland Close
Orrell
Wigan
Lancashire
WN5 8RQ
Director NameWilliam Joseph Worswick
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 5 months after company formation)
Appointment Duration2 days (resigned 02 July 1991)
RoleCompany Director
Correspondence Address26 Dale Lane
Appleton
Warrington
Cheshire
WA4 3DG
Secretary NameMark Robert Worswick
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mereland Close
Orrell
Wigan
Lancashire
WN5 8RQ
Director NameStuart Andrew Bostock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address24 Woodhouse Close
Birchwood
Warrington
Cheshire
WA3 6QP

Location

Registered Address13 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£837
Cash£4,877
Current Liabilities£13,974

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
22 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 June 2004Return made up to 30/06/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 September 2003Return made up to 30/06/03; full list of members; amend (7 pages)
16 August 2003Return made up to 30/06/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
11 September 2001Secretary resigned;director resigned (1 page)
22 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 224 wilderspool causeway warrington cheshire WA4 6QF (1 page)
2 October 2000Return made up to 30/06/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 August 1998Return made up to 30/06/98; full list of members (6 pages)
29 September 1997Full accounts made up to 28 February 1997 (10 pages)
21 August 1997Company name changed roberts martyn (commercial) limi ted\certificate issued on 22/08/97 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1996Full accounts made up to 29 February 1996 (10 pages)
13 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1996New director appointed (2 pages)
6 March 1996Company name changed roberts martyn LIMITED\certificate issued on 07/03/96 (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Return made up to 30/06/95; full list of members (6 pages)
19 December 1995Full accounts made up to 28 February 1995 (10 pages)