Company NameLink Units (Engineers) Limited
Company StatusDissolved
Company Number00939790
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 6 months ago)
Dissolution Date11 June 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBrian Roger Perry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 11 June 2010)
RoleCompany Director
Correspondence AddressAtherton House
Long Heyes Lane Dalton Parbold
Wigan
Lancs
WN8 7RS
Director NameJoan Margaret Perry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 11 June 2010)
RoleCompany Director
Correspondence AddressAtherton House
Long Heys Lane, Dalton Parbold
Wigan
Lancashire
WN8 7RS
Secretary NameBrian Roger Perry
NationalityBritish
StatusClosed
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 11 June 2010)
RoleCompany Director
Correspondence AddressAtherton House
Long Heyes Lane Dalton Parbold
Wigan
Lancs
WN8 7RS
Director NameKevin Kempen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(29 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 11 June 2010)
RoleCompany Director
Correspondence Address42 Curzon Road
Southport
Merseyside
PR8 6PL
Director NameDavid Knight Gregson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 July 1994)
RoleWorks Director
Correspondence Address53 Kilburn Road
Orrell
Wigan
Lancashire
WN5 8UG
Director NameDavid Knight Gregson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 July 1994)
RoleWorks Director
Correspondence Address53 Kilburn Road
Orrell
Wigan
Lancashire
WN5 8UG

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,047,075
Gross Profit£1,211,981
Net Worth£346,447
Cash£67,757
Current Liabilities£436,496

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 June 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2006Dissolution deferment (1 page)
4 October 2006Dissolution deferment (1 page)
3 October 2006Dissolution deferment (1 page)
3 October 2006Dissolution deferment (1 page)
11 April 2005Dissolution deferment (1 page)
11 April 2005Completion of winding up (1 page)
11 April 2005Dissolution deferment (1 page)
11 April 2005Completion of winding up (1 page)
4 February 2004Order of court to wind up (4 pages)
4 February 2004Order of court to wind up (4 pages)
28 January 2004Notice of discharge of Administration Order (4 pages)
28 January 2004Administrator's abstract of receipts and payments (3 pages)
28 January 2004Administrator's abstract of receipts and payments (3 pages)
28 January 2004Order of court to wind up (3 pages)
28 January 2004Order of court to wind up (3 pages)
28 January 2004Notice of discharge of Administration Order (4 pages)
21 August 2003Administrator's abstract of receipts and payments (3 pages)
21 August 2003Administrator's abstract of receipts and payments (3 pages)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
15 August 2002Administrator's abstract of receipts and payments (3 pages)
15 August 2002Administrator's abstract of receipts and payments (3 pages)
15 March 2002Administration Order (3 pages)
15 March 2002Administration Order (3 pages)
5 March 2002Notice of result of meeting of creditors (2 pages)
5 March 2002Notice of result of meeting of creditors (2 pages)
18 February 2002Statement of administrator's proposal (12 pages)
18 February 2002Statement of administrator's proposal (12 pages)
13 February 2002Registered office changed on 13/02/02 from: 10 greenhey place east gillibrands skelmersdale lancashire WN8 9SA (1 page)
13 February 2002Registered office changed on 13/02/02 from: 10 greenhey place east gillibrands skelmersdale lancashire WN8 9SA (1 page)
12 February 2002Notice of Administration Order (1 page)
12 February 2002Notice of Administration Order (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
23 July 2001Return made up to 18/07/01; full list of members (7 pages)
23 July 2001Return made up to 18/07/01; full list of members (7 pages)
18 June 2001Accounts made up to 31 December 2000 (11 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
24 July 2000Return made up to 18/07/00; full list of members (7 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 August 1996Return made up to 21/07/96; full list of members (6 pages)
20 August 1996Return made up to 21/07/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)