Company NameTradelink Construction Limited
Company StatusDissolved
Company Number02629625
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 10 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Powner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1993(2 years after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2006)
RoleEngineer
Correspondence AddressRsd Villas San Jose Iv
Parcella R Iii 46
Cabo Roig
03189 Alicante
Spain
Secretary NameAndrew Rycroft
NationalityBritish
StatusClosed
Appointed17 July 1993(2 years after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Samlesbury Close
Didsbury
Manchester
M20 2FJ
Director NameAndrew Rycroft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Samlesbury Close
Didsbury
Manchester
M20 2FJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Gary Powner
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleEngineer
Correspondence Address49 Argyll Road
Cheadle
Cheshire
SK8 2LH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressAshview
88a Knuts Ford Road
Wilmslow
Cheshire
SK9 6JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£511
Cash£3,216
Current Liabilities£3,705

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
22 September 2005Application for striking-off (1 page)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2003Return made up to 16/07/03; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 16/07/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Return made up to 16/07/98; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (10 pages)
4 August 1997Return made up to 16/07/97; full list of members (6 pages)
19 July 1996Return made up to 16/07/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
13 October 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)