Company NameTrades Link Environmental Recruitment Ltd
Company StatusDissolved
Company Number07214212
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameSafe Site Logistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Lisa Helme
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street
Disley
Stockport
Cheshire
SK12 2AA
Secretary NameBa Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 June 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 April 2015)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Dominic St John Fagan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street
Disley
Stockport
Cheshire
SK12 2AA

Contact

Telephone01663 761901
Telephone regionNew Mills

Location

Registered Address24a Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Dominic St John Fagan
25.00%
Ordinary
25 at £1Jason Martin Davy
25.00%
Ordinary
25 at £1Michael Roy Anderson
25.00%
Ordinary
25 at £1Tradeslink Construction Services LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
14 January 2014Appointment of Miss Lisa Helme as a director on 26 November 2013 (2 pages)
14 January 2014Termination of appointment of Dominic St John Fagan as a director on 26 November 2013 (1 page)
14 January 2014Termination of appointment of Dominic St John Fagan as a director on 26 November 2013 (1 page)
14 January 2014Appointment of Miss Lisa Helme as a director on 26 November 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 November 2011Appointment of Ba Secretarial Services Limited as a secretary on 3 June 2011 (2 pages)
7 November 2011Appointment of Ba Secretarial Services Limited as a secretary on 3 June 2011 (2 pages)
7 November 2011Appointment of Ba Secretarial Services Limited as a secretary on 3 June 2011 (2 pages)
10 August 2011Company name changed safe site logistics LIMITED\certificate issued on 10/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-03
(3 pages)
10 August 2011Company name changed safe site logistics LIMITED\certificate issued on 10/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-03
(3 pages)
3 June 2011Accounts made up to 31 December 2010 (2 pages)
3 June 2011Accounts made up to 31 December 2010 (2 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
14 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
7 April 2010Incorporation (36 pages)
7 April 2010Incorporation (36 pages)