Company NameLink Payroll Services Limited
Company StatusDissolved
Company Number04389794
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Helme
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View House Calico Lane
Station Road, Furness Vale
High Peak
SK23 7SW
Secretary NameJoan Helme
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLake View House Calico Lane
Station Road, Furness Vale
High Peak
SK23 7SW
Director NameSusan Louise Eiselt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View House Calico Lane
Station Road
Furness Vale
High Peak
SK23 7SW
Director NameMiss Lisa Helme
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View House
Calico Lane Station Road
Furness Vale
High Peak
SK23 7SW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address24a Market Street
Disley
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£406,749
Cash£407,960
Current Liabilities£44,154

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 October 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
20 May 2008Return made up to 07/03/08; full list of members (6 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 March 2007Return made up to 07/03/07; full list of members (6 pages)
4 December 2006Registered office changed on 04/12/06 from: 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
13 March 2006Registered office changed on 13/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2005Return made up to 07/03/05; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 March 2004Return made up to 07/03/04; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Ad 08/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Ad 07/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 March 2002Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Incorporation (12 pages)