Company NameTrade Link (Usa/Uk) Limited
Company StatusDissolved
Company Number03728442
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)
Previous NameACP (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Dwyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressGrindon Barn
Old Mill Lane Bagnall
Stoke On Trent
Staffordshire
ST9 9JS
Secretary NameCarole Thompson
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressGrindon Barn
Old Mill Lane, Bagnall
Stoke On Trent
ST9 9JS
Secretary NameMichelle Dwyer
NationalityBritish
StatusResigned
Appointed23 February 2000(11 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2001)
RoleCompany Director
Correspondence Address1 Caistor Close
Stoke On Trent
Staffordshire
ST2 7DE
Director NameFd Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameBirchdale Consultancy Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressSomerville House-Mni
20-22 Harborne Road
Birmingham
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 April 2002Return made up to 08/03/02; full list of members (6 pages)
28 August 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 March 2001Return made up to 08/03/00; full list of members (6 pages)
26 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
29 January 2001Registered office changed on 29/01/01 from: gordon chambers 36 cheapside stoke on trent staffordshire ST1 1HE (1 page)
29 January 2001Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 2000Company name changed acp (europe) LIMITED\certificate issued on 27/09/00 (2 pages)
20 March 2000Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2000Registered office changed on 16/03/00 from: somerville house-mni 20/22 harborne road birmingham B15 3AA (1 page)
23 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)