Company NameSecretlink Limited
Company StatusDissolved
Company Number02856941
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Andrews
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 24 August 1999)
RoleEngineer
Correspondence Address213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameColin Marshall
NationalityBritish
StatusClosed
Appointed15 December 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address21 Broadway Stockport
Bredbury
Cheshire
SK7 3BT
Secretary NameMrs Hilda Andrews
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 15 December 1997)
RoleSecretary
Correspondence Address78 Gloucester Road
Urmston
Manchester
M41 9AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 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
Appointed24 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
25 March 1999Application for striking-off (1 page)
30 December 1998Return made up to 24/09/98; full list of members (6 pages)
17 February 1998New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: bedi james associates abney hall manchester road cheadle SK8 2PP (1 page)
22 December 1997Secretary resigned (1 page)
25 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 March 1996First Gazette notice for compulsory strike-off (1 page)