Company NameSuperlink Engineering Limited
Company StatusDissolved
Company Number02718712
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Ewart Enion
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(1 week after company formation)
Appointment Duration11 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressWillow House Park Lane
Pickmere
Knutsford
Cheshire
WA16 0JX
Secretary NameMrs Stella Margaret Enion
NationalityBritish
StatusClosed
Appointed05 June 1992(1 week after company formation)
Appointment Duration11 years, 4 months (closed 14 October 2003)
RoleCo Secretary
Correspondence AddressWillow House Park Lane
Pickmere
Cheshire
WA16 0JX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,423
Cash£12,359
Current Liabilities£16,640

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 09/05/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2000Return made up to 09/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 May 1999Return made up to 09/05/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
19 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
16 May 1997Return made up to 09/05/97; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 30 June 1996 (3 pages)
5 June 1996Return made up to 09/05/96; full list of members (6 pages)
26 May 1995Return made up to 29/05/95; no change of members (6 pages)