Company NameInterlink Services Limited
Company StatusDissolved
Company Number02813402
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date22 June 2004 (19 years, 10 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 NameJennifer Margaret Bateman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(same day as company formation)
RoleLecturer
Correspondence Address10 Chant Street
Chisholm
Act 2905
Australia
Secretary NameJennifer Margaret Bateman
NationalityBritish
StatusClosed
Appointed28 April 1993(same day as company formation)
RoleLecturer
Correspondence Address10 Chant Street
Chisholm
Act 2905
Australia
Director NameRoy Summerfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 22 June 2004)
RoleMd Int Services Ltd
Correspondence Address10 Chant Street
Chisholm
Act 2905
Australia
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameAlan Charles Wallinger
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleFinancial Advisor
Correspondence Address103 Elstow Road
Kempston
Bedford
Bedfordshire
MK42 8HH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressHicks Randles
100 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Net Worth-£17,401
Current Liabilities£17,401

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
14 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 June 2002Registered office changed on 05/06/02 from: the offices of perrin & co the custom house the strand, barnstaple devon EX31 1EU (1 page)
5 June 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2002Director's particulars changed (2 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: rosedene church road northop flintshire CH7 6BS (1 page)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 June 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 May 1998Return made up to 28/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 May 1997Return made up to 28/04/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
28 May 1996Return made up to 28/04/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 December 1995Director's particulars changed (2 pages)
19 May 1995Return made up to 28/04/95; no change of members (4 pages)