Company NameTendlink Limited
Company StatusDissolved
Company Number02644662
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 year after company formation)
Appointment Duration13 years, 10 months (closed 25 July 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusClosed
Appointed28 August 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(13 years, 10 months after company formation)
Appointment Duration1 year (closed 25 July 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 1997)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 October 1992)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCS
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW

Location

Registered AddressRenold House
Styal Road
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
14 February 2006Director's particulars changed (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 11/09/05; full list of members (3 pages)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
22 September 2004Return made up to 11/09/04; full list of members (3 pages)
1 September 2004Full accounts made up to 3 April 2004 (6 pages)
6 October 2003Return made up to 11/09/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
31 May 2003Director's particulars changed (1 page)
1 October 2002Full accounts made up to 30 March 2002 (6 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
20 September 2001Return made up to 11/09/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (6 pages)
10 October 2000New director appointed (2 pages)
25 September 2000Return made up to 11/09/00; full list of members (6 pages)
15 August 2000Director resigned (1 page)
11 July 2000Full accounts made up to 1 April 2000 (5 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
7 October 1999Return made up to 11/09/99; no change of members (6 pages)
29 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
2 August 1999Full accounts made up to 3 April 1999 (5 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Return made up to 11/09/98; no change of members (4 pages)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (4 pages)
24 September 1997Return made up to 11/09/97; full list of members (6 pages)
28 July 1997Full accounts made up to 29 March 1997 (4 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Return made up to 11/09/96; no change of members (4 pages)
23 July 1996Full accounts made up to 30 March 1996 (5 pages)
22 September 1995Return made up to 11/09/95; full list of members (6 pages)
26 June 1995Full accounts made up to 1 April 1995 (5 pages)
11 September 1991Incorporation (15 pages)