Company NameTrade Link (Europe) Limited
Company StatusDissolved
Company Number03801820
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameJohn Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCamino Das Amendoeiras Lote 4.2.7/G2
Aldeia Campo
Vilamoura 8125-415 Quarteria
Algarve
Portugal
Secretary NameMichael Paul Campbell
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Weatherstone Cottages
Hanns Hall Road Willaston
South Wirral
Cheshire
CH64 7TQ
Wales
Director NameMichael Paul Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Weatherstone Cottages
Hanns Hall Road Willaston
South Wirral
Cheshire
CH64 7TQ
Wales
Secretary NameHelen Anne Jones
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address28 Poplar Drive
Bebington
Merseyside
CH63 7RT
Wales
Secretary NameJane Frances Hearn
NationalityBritish
StatusResigned
Appointed14 July 2003(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address110 Glenwood Drive
Irby
Wirral
Merseyside
CH61 4UJ
Wales
Director NameMr Andrew Dominic Campbell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Eccleston Avenue
Handbridge
Chester
Cheshire
CH4 7EX
Wales
Director NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address10d Thursby Road
Croft Business Park Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£389,685
Cash£3
Current Liabilities£198,292

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 April 2010Bona Vacantia disclaimer (1 page)
16 April 2010Bona Vacantia disclaimer (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 07/07/08; full list of members (3 pages)
5 December 2008Return made up to 07/07/08; full list of members (3 pages)
4 December 2008Director's Change of Particulars / john campbell / 01/08/2007 / HouseName/Number was: , now: camino das amendoeiras; Street was: quintrel, now: lote 4.2.7/G2; Area was: badgers rake lane, now: aldeia campo; Post Town was: ledsham, now: vilamoura 8125-415 quarteria; Region was: south wirral, now: algarve; Post Code was: CH66 8PQ, now: ; Country was: (1 page)
4 December 2008Appointment terminated director andrew campbell (1 page)
4 December 2008Director's change of particulars / john campbell / 01/08/2007 (1 page)
4 December 2008Appointment Terminated Secretary jane hearn (1 page)
4 December 2008Appointment Terminated Director andrew campbell (1 page)
4 December 2008Appointment terminated secretary jane hearn (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
3 August 2007Return made up to 07/07/07; change of members (6 pages)
3 August 2007Return made up to 07/07/07; change of members (6 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
8 May 2007Ad 06/04/07--------- £ si 3@1=3 £ ic 8/11 (2 pages)
8 May 2007Ad 06/04/07--------- £ si 3@1=3 £ ic 8/11 (2 pages)
7 December 2006Ad 15/11/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
7 December 2006Ad 15/11/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
22 November 2006Notice of assignment of name or new name to shares (1 page)
22 November 2006Notice of assignment of name or new name to shares (1 page)
22 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Return made up to 07/07/06; full list of members (6 pages)
13 July 2006Return made up to 07/07/06; full list of members (6 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: c/o trade link (europe) LIMITED dock road north, bromborough wirral CH62 4TQ (1 page)
16 March 2004Registered office changed on 16/03/04 from: c/o trade link (europe) LIMITED dock road north, bromborough wirral CH62 4TQ (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 June 2003Return made up to 07/07/03; full list of members (6 pages)
30 June 2003Return made up to 07/07/03; full list of members (6 pages)
21 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2002Return made up to 07/07/02; full list of members (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
18 July 2001£ ic 10/7 28/06/01 £ sr 3@1=3 (1 page)
18 July 2001£ ic 10/7 28/06/01 £ sr 3@1=3 (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2000Return made up to 07/07/00; full list of members (6 pages)
26 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
7 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
9 March 2000Ad 14/02/00--------- £ si 9@1=9 £ ic 10/19 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Ad 14/02/00--------- £ si 9@1=9 £ ic 10/19 (2 pages)
9 March 2000New director appointed (2 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
7 July 1999Incorporation (14 pages)
7 July 1999Incorporation (14 pages)