Company NameBusiness Link Boothferry Limited
Company StatusDissolved
Company Number03165838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Carol Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 years, 1 month after company formation)
Appointment Duration26 years
RoleExecutive Director
Correspondence Address3 North Moor Lane
Cottingham
North Humberside
HU16 4JH
Director NamePeter Derek Fryer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 years, 1 month after company formation)
Appointment Duration26 years
RoleManaging Director
Correspondence AddressThe Meadows
Cherry Buton
Beverley
North Humberside
HU17 7SD
Director NameMr Peter Raymond Greef
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 years, 1 month after company formation)
Appointment Duration26 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 Gillamoor Close
Sutton On Hull
Hull
East Yorkshire
HU8 9NQ
Secretary NameMs Linda Carol Ainsworth
NationalityBritish
StatusCurrent
Appointed31 March 1998(2 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address3 North Moor Lane
Cottingham
North Humberside
HU16 4JH
Director NameRobert Vincent Pickering
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressProtech Formulations Ltd
Larsen Road
Goole
Humberside
DN14 6XF
Secretary NameStephen Robinson
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Ferriby Road
Hessle
North Humberside
HU13 0HS
Director NameMervyn Andrew Hornsby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleRoad Transport
Correspondence AddressCharmerleyder
Portington Road
Eastrington Goole
East Yorkshire
DN14 7QF
Director NameMr Arthur Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren House High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameColin Silvester
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RolePort Manager
Country of ResidenceEngland
Correspondence Address1 Pear Tree Park
Kneelington Road Howden
Goole
North Humberside
DN14 7BG
Director NameMichael Short
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleChief Executive
Correspondence Address10 Park Avenue
Crossgates
Leeds
West Yorkshire
LS15 8EW
Director NameMr Derek Marshall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleChief Executive
Correspondence Address1 School Drive Messingham
Scunthorpe
North Lincolnshire
DN17 3TP
Director NameMr William Anthony Horncastle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Hill 16 Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Director NameMr Roger Maurice Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 June 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lambert Road
Grimsby
South Humberside
DN32 0HT
Secretary NameMalcolm Graham Walker
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleSolicitor
Correspondence Address9 Sutton Road
Howden
Goole
East Yorkshire
DN14 7DJ
Director NameJohn Bertram Mant
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleCouncillor
Correspondence Address18 Newclose Lane
Goole
East Yorkshire
DN14 6LT
Director NameRobin Douglas Henry Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleConpany Executive
Correspondence AddressLaurel House Front Street
Laxton
Goole
East Yorkshire
DN14 7TS
Director NameGordon Thom
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1998)
RoleBank Manager
Correspondence Address10 Kittygarth
Wheldrake
York
North Yorkshire
YO4 6DX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2000Dissolved (1 page)
14 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 January 1999Declaration of solvency (3 pages)
27 January 1999Ex res re. Powers of liquidator (1 page)
27 January 1999Appointment of a voluntary liquidator (1 page)
27 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1999Registered office changed on 26/01/99 from: carlisle house carlisle street goole east yorkshire DN14 5DS (1 page)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
10 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Director resigned (1 page)
16 July 1997New director appointed (2 pages)
6 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
16 December 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
8 May 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Secretary resigned (1 page)