Company NameInterlink Marketing Limited
Company StatusDissolved
Company Number03209793
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Charles Jaques
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 17 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Director NameMrs Susan Margaret Jaques
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Secretary NameRichard Charles Jaques
NationalityBritish
StatusClosed
Appointed27 August 1996(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 17 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Richard Charles Jaques
25.00%
Ordinary A
1 at £1Richard Charles Jaques
25.00%
Ordinary B
1 at £1Susan Margaret Jaques
25.00%
Ordinary A
1 at £1Susan Margaret Jaques
25.00%
Ordinary C

Financials

Year2014
Net Worth-£4,059
Cash£4,224
Current Liabilities£12,407

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
23 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
23 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
18 June 2013Director's details changed for Susan Margaret Jaques on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Susan Margaret Jaques on 18 June 2013 (2 pages)
18 June 2013Secretary's details changed for Richard Charles Jaques on 18 June 2013 (1 page)
18 June 2013Secretary's details changed for Richard Charles Jaques on 18 June 2013 (1 page)
18 June 2013Director's details changed for Richard Charles Jaques on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Richard Charles Jaques on 18 June 2013 (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
4 July 2012Registered office address changed from Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN on 4 July 2012 (1 page)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
4 July 2012Registered office address changed from Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN on 4 July 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Nc inc already adjusted 29/09/06 (1 page)
16 May 2007Nc inc already adjusted 29/09/06 (1 page)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2007Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (3 pages)
20 June 2006Return made up to 10/06/06; full list of members (3 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
20 July 2005Return made up to 10/06/05; full list of members (3 pages)
20 July 2005Return made up to 10/06/05; full list of members (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Location of register of members (1 page)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Registered office changed on 30/07/04 from: 11 vine road barnes london SW13 0NE (1 page)
30 July 2004Registered office changed on 30/07/04 from: 11 vine road barnes london SW13 0NE (1 page)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
16 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
2 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Registered office changed on 16/07/01 from: 34 gilpin avenue east sheen london SW14 8QY (1 page)
16 July 2001Registered office changed on 16/07/01 from: 34 gilpin avenue east sheen london SW14 8QY (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
29 June 2000Return made up to 10/06/00; full list of members (6 pages)
29 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 June 1999Return made up to 10/06/99; no change of members (6 pages)
8 June 1999Return made up to 10/06/99; no change of members (6 pages)
11 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/98
(6 pages)
11 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/98
(6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 September 1996Secretary resigned (1 page)
10 June 1996Incorporation (14 pages)
10 June 1996Incorporation (14 pages)