Company NameInterlink Wines Limited
Company StatusDissolved
Company Number02329231
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Dougall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 12 June 2007)
RoleSales Director
Correspondence AddressGable Cottage Horsted Lane
Isfield
Uckfield
East Sussex
TN22 5TX
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed15 July 1998(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 June 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed15 July 1998(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 June 2007)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed22 September 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 12 June 2007)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameSimon James Chorlton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1998)
RoleSpring Manufacturer
Correspondence Address2.2 Vall De Montaup
Soldeo
Prinicpat De Andorra
Foreign
Secretary NameMr Simon James Dougall
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressGable Cottage Horsted Lane
Isfield
Uckfield
East Sussex
TN22 5TX
Director NameMr Eoin McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Director NameRussell Grant Shiels
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2001)
RoleManaging Director
Correspondence AddressPoplar Barn
Beningbrough
York
Yorkshire
YO30 1BY
Secretary NameMark Crimmins
NationalityIrish
StatusResigned
Appointed15 July 1998(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Lightfoots Avenue
Scarborough
North Yorkshire
YO12 5NS
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed30 June 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish

Location

Registered AddressGreenfield Business Park No 2
Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£46,214
Current Liabilities£46,214

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Return made up to 08/05/06; full list of members (6 pages)
22 December 2006Application for striking-off (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Director resigned (1 page)
10 May 2005Return made up to 10/04/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 June 2004Return made up to 10/04/04; full list of members (8 pages)
5 November 2003Full accounts made up to 31 December 2002 (11 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
25 June 2003Return made up to 10/04/03; full list of members (8 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 10/04/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
28 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
7 June 2000Director's particulars changed (1 page)
25 May 2000Return made up to 10/04/00; full list of members (8 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
28 August 1998Full accounts made up to 31 December 1997 (6 pages)
14 August 1998New director appointed (3 pages)
26 July 1998Director resigned (1 page)
26 July 1998Auditor's resignation (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 30 norfolk square brighton BN1 2PE (1 page)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New secretary appointed (2 pages)
1 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
18 April 1997Return made up to 10/04/97; no change of members (4 pages)
18 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (6 pages)
18 April 1995Return made up to 10/04/95; no change of members (4 pages)