Company NameGilsworth Trading T/A Link Pallets Ltd
Company StatusDissolved
Company Number04142076
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameGilsworth Trading Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John James Kenny
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 October 2003)
RolePallet Dealer
Country of ResidenceUnited Kingdom
Correspondence Address14 Farnhill Close
Parklands
Runcorn
Cheshire
WA7 6PW
Secretary NameMrs Linda Kenny
NationalityBritish
StatusClosed
Appointed26 June 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address14 Farnhill Close
Parklsands
Runcorn
Cheshire
WA7 6PW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressPlot 24 Percival Lane
Runcorn Dock Estate
Runcorn
Cheshire
WA7 4UX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 February 2002Return made up to 16/01/02; full list of members (6 pages)
6 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
28 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: plot 24 percival lane runcorn dock estate runcorn cheshire WA7 4UX (1 page)
28 June 2001Company name changed gilsworth trading LIMITED\certificate issued on 28/06/01 (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)