Company NameMarket Link Europe Limited
Company StatusDissolved
Company Number04017423
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMark Arthur Vokes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Maes Glas
Howarden
Chester
CH5 3GE
Wales
Director NameJonathan Phillip Vokes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleMarketing
Correspondence AddressSeafield
Ballymascanlon
Dundalk
Louth
000000
Secretary NameJonathan Phillip Vokes
NationalityBritish
StatusClosed
Appointed03 May 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleMarketing
Correspondence AddressSeafield
Ballymascanlon
Dundalk
Louth
000000
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameCraig David Stevens
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Dormer Close
Rowton
Chester
Cheshire
CH3 7SA
Wales
Secretary NameMark Arthur Vokes
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside Mews
Chorlton By Backford
Chester
CH2 4DB
Wales
Director NameNeil Branthwaite
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 November 2000)
RoleCommercial
Correspondence Address17 Boundary Road
West Kirby
Wirral
Merseyside
CH48 1LE
Wales
Director NameRichard Clarke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 16 July 2001)
RoleMarketing
Correspondence Address104 Main Road
Moulton
Northwich
Cheshire
CW9 8PE
Director NameLeslie Steven Russell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 November 2000)
RoleSales
Correspondence Address17 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Secretary NameRichard Clarke
NationalityBritish
StatusResigned
Appointed09 January 2001(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2001)
RoleCompany Director
Correspondence Address46 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3JT
Secretary NameAmanda Lee
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 October 2001)
RoleOffice Manager
Correspondence Address102 Newry Park East
Chester
Cheshire
CH2 2BE
Wales
Director NameCyd Alan Davies Hindle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 November 2001)
RoleComputer Consultant
Correspondence Address5 Fedwen Arian
Penymynydd
Flintshire
CH4 0XA
Wales
Director NameDavid Ian Ferguson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressTall Trees
Northwich Road
Dutton
Cheshire
WA4 4JY
Secretary NameCyd Alan Davies Hindle
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 November 2001)
RoleComputer Consultant
Correspondence Address5 Fedwen Arian
Penymynydd
Flintshire
CH4 0XA
Wales
Director NameJonathan Phillip Vokes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 06 March 2002)
RoleOperations Director
Correspondence AddressBallymascanlon
Dundalk
Louth
Ireland
Secretary NameJonathan Vokes
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 06 March 2002)
RoleSecretary
Correspondence AddressSeafield
Ballymascanlon
Dundalk
Irish
Director NameJoe McGoldrick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address190 Old Junction Road
Mullybreslin
Irvinestown
BT94 1HB
Northern Ireland
Director NameMr Craig David Stevens
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croft Close
Rowton
Chester
CH3 7QQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressRegus House Parkside
Heron Way Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
12 June 2003Director resigned (1 page)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned;director resigned (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
17 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001New secretary appointed (1 page)
9 August 2001Secretary resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
20 February 2001Particulars of mortgage/charge (5 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU (1 page)
22 June 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000New director appointed (2 pages)