Company NamePressurelink Limited
DirectorsColin Atkins and Susan Atkins
Company StatusDissolved
Company Number02852944
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 3 months ago)

Business Activity

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

Directors

Director NameColin Atkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleIndustrial Cleaning
Correspondence Address32 Harbourne Avenue
Worsley
Manchester
M28 7UD
Secretary NameColin Atkins
NationalityBritish
StatusCurrent
Appointed21 September 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleIndustrial Cleaning
Correspondence Address32 Harbourne Avenue
Worsley
Manchester
M28 7UD
Director NameSusan Atkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address32 Harbourne Avenue
Worsley
Manchester
Lancashire
M28 7UD
Director NameDanny Paul Love
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address10 Fernside Stoneclough Village
Radcliffe
Manchester
M26 1EQ
Director NameIan Nicholas Riley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressHouse C2 (H18) Floral Villas
No 18 Tso Wo Road Sai Kung
Hong Kong
China
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBank House
266/268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£82,838
Cash£50
Current Liabilities£271,091

Accounts

Latest Accounts31 October 1999 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 August 2001Dissolved (1 page)
2 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Statement of affairs (5 pages)
17 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2000Appointment of a voluntary liquidator (1 page)
23 October 2000Return made up to 13/09/00; full list of members (6 pages)
20 March 2000Particulars of mortgage/charge (4 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 November 1999Return made up to 13/09/99; full list of members (6 pages)
6 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Ad 18/06/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 October 1998Return made up to 13/09/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 October 1997Return made up to 13/09/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 October 1996Return made up to 13/09/96; no change of members (4 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1995Registered office changed on 11/09/95 from: bank house 266/268 chapel street salford M3 5JZ (1 page)
11 September 1995Return made up to 13/09/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)