Company NameAutolink Financial Services Limited
Company StatusDissolved
Company Number03654544
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 5 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)
Previous NameAutolink Finance Limited

Business Activity

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

Directors

Director NameDawn Parsley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(same day as company formation)
RoleFinance Broker
Correspondence Address12 Larton Farm Close
Newton
West Kirby
Wirral
CH48 9YH
Wales
Secretary NameKatie Parsley
NationalityBritish
StatusClosed
Appointed15 December 2000(2 years, 1 month after company formation)
Appointment Duration6 years (closed 09 January 2007)
RoleStudent
Correspondence Address12 Larton Farm Road
West Kirby
Wirral
CH48 9YH
Wales
Secretary NameAngela Mason
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address92 Mill House Lane
Moreton
Wirral
Merseyside
L46 6DT
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,272
Cash£301
Current Liabilities£31,255

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 22/10/05; full list of members (2 pages)
27 January 2006Secretary's particulars changed (1 page)
26 January 2006Location of register of members (1 page)
26 January 2006Location of debenture register (1 page)
26 January 2006Registered office changed on 26/01/06 from: 2 stratheric 7 leigh road west kirby wirral CH48 5DZ (1 page)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 May 2004Registered office changed on 21/05/04 from: copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
5 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
3 July 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
3 July 2003Registered office changed on 03/07/03 from: 334 frankby road greasby wirral CH49 3PF (1 page)
14 November 2002Registered office changed on 14/11/02 from: 50 market street hoylake wirral merseyside L47 2AF (1 page)
14 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(6 pages)
22 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
7 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
26 November 1999Return made up to 22/10/99; full list of members (6 pages)
16 March 1999Secretary resigned (1 page)
22 October 1998Incorporation (14 pages)