Company NameLinkway (st Helens) Limited
Company StatusDissolved
Company Number05778480
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NamesLinkway (st Helens) Limited and Suttons Tankers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(6 years, 3 months after company formation)
Appointment Duration4 years (closed 23 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(7 years after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusClosed
Appointed03 August 2015(9 years, 3 months after company formation)
Appointment Duration1 year (closed 23 August 2016)
RoleCompany Director
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director NamePeter Molyneaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NamePeter Molyneaux
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Ian Atkinson
StatusResigned
Appointed04 May 2010(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Alfred Michael Sutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Christopher Orger
StatusResigned
Appointed13 April 2012(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG

Contact

Websitesuttonsgroup.com
Email address[email protected]
Telephone0151 4202020
Telephone regionLiverpool

Location

Registered AddressThomas Cradley Holdings Limited
Gorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

100 at £1Thomas Cradley Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
23 September 2015Company name changed suttons tankers LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
18 August 2015Company name changed linkway (st helens) LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
7 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
16 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Alfred Michael Sutton as a director (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 February 2009Return made up to 25/01/09; full list of members (3 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 May 2007Return made up to 12/04/07; full list of members (7 pages)
12 April 2006Incorporation (17 pages)