Company NameInterlink Consultancy Services Limited
Company StatusDissolved
Company Number03563763
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lloyd Barry Hopkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(1 day after company formation)
Appointment Duration10 years, 9 months (closed 03 March 2009)
RoleSnr Software Cons
Country of ResidenceEngland
Correspondence Address55 Dale Road
Marple
Stockport
Cheshire
SK6 6NF
Secretary NameColin Griffiths
NationalityBritish
StatusClosed
Appointed08 February 1999(9 months after company formation)
Appointment Duration10 years (closed 03 March 2009)
RoleSnr Technical Consultant
Correspondence Address39 Stonyhurst Crescent
Warrington
Cheshire
WA3 4DN
Director NameElaine Cadogan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Market Square
Llandovery
Carmarthenshire
SA20 0AD
Wales
Secretary NameNeil Cadogan
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Market Square
Llandovery
Carmarthenshire
SA20 0AD
Wales
Director NameColin Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 February 1999)
RoleComputer Training/Software Con
Correspondence Address17 Avocet Drive
Broadheath
Altrincham
Cheshire
WA14 5NR
Secretary NameLloyd Barry Hopkins
NationalityBritish
StatusResigned
Appointed15 May 1998(1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 February 1999)
RoleComputer Training/Software Con
Correspondence Address37 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Director NameDerek William Butler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1999(9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2008)
RoleSnr Software Cons
Correspondence Address10 Manchester Road
Knutsford
Cheshire
WA16 0NT

Location

Registered AddressSteadings House
Lower Meadow Road Brooke Park
Handforth, Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,409
Cash£5,578
Current Liabilities£82,692

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 January 2009Voluntary strike-off action has been suspended (1 page)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2008Application for striking-off (1 page)
3 June 2008Appointment terminated director derek butler (1 page)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 1ST floor springfield house water lane wilmslow cheshire SK9 5AA (1 page)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 October 2007Memorandum and Articles of Association (7 pages)
17 October 2007Nc inc already adjusted 12/10/07 (1 page)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2007Return made up to 14/05/07; full list of members (3 pages)
24 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
11 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 September 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
7 September 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 October 1998£ nc 2/10000 07/09/98 (1 page)
7 October 1998Ad 06/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (15 pages)