Company NameGLNK Ltd
Company StatusDissolved
Company Number08348218
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Matthew Oates
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr George Anthony James Kelly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2016)
RoleEnviromental Consultant
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusClosed
Appointed07 January 2013(same day as company formation)
Correspondence AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales

Contact

Websitewww.floodriskassessment.net/
Email address[email protected]
Telephone07 857178823
Telephone regionMobile

Location

Registered AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Mammoth Lakes Ca LTD
98.00%
Ordinary
1 at £1George Kelly
1.00%
Ordinary A
1 at £1Mammoth Lakes Ca LTD
1.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£22,316
Current Liabilities£23,964

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
17 December 2015Director's details changed for Mr George Anthony James Kelly on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr George Anthony James Kelly on 17 December 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Matthew Oates on 25 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Matthew Oates on 25 June 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 May 2014Director's details changed for Mr Robert Matthew Oates on 23 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Robert Matthew Oates on 23 April 2014 (2 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Change of share class name or designation (2 pages)
25 July 2013Appointment of Mr George Anthony James Kelly as a director (2 pages)
25 July 2013Appointment of Mr George Anthony James Kelly as a director (2 pages)
7 January 2013Incorporation (37 pages)
7 January 2013Incorporation (37 pages)