Company NameLink Level Services Limited
Company StatusDissolved
Company Number04691429
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Carroll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleSales
Country of ResidenceEngland
Correspondence Address1 Austen Close
Sandbach
Cheshire
CW11 3FX
Secretary NameGeoff Carroll
NationalityBritish
StatusClosed
Appointed14 December 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleSales
Correspondence Address20 Kinloch Drive
Heaton
Bolton
Lancashire
BL1 4LZ
Director NameAlan Bagnall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Gardiner Drive
Longton
Stoke On Trent
Staffordshire
ST3 2RQ
Director NameDavid Richard Birchall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Westmorland Avenue
Kidsgrove
Stoke On Trent
Staffordshire
ST7 1AS
Director NameJohn Thomas Heath
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Anderson Close
Crewe
Cheshire
CW1 5JB
Director NameEdwin Frank Hill
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address132 Boundary Lane
Congleton
Cheshire
CW12 3JF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDavid Richard Birchall
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Westmorland Avenue
Kidsgrove
Stoke On Trent
Staffordshire
ST7 1AS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRoger John Carter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address14 Broomfields
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7JJ
Secretary NameRoger John Carter
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address14 Broomfields
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7JJ

Location

Registered AddressImex Spaces Business Centre
Radway Green
Alsager Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Financials

Year2014
Turnover£18,928
Gross Profit£13,113
Net Worth£5,822
Cash£15

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
5 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned;director resigned (2 pages)
20 March 2006Director resigned (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Ad 20/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Return made up to 10/03/04; full list of members (9 pages)
23 April 2003Ad 17/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 March 2003New director appointed (2 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003£ nc 50000/60000 11/03/03 (1 page)
24 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)