Company NameChemlink Direct Limited
Company StatusDissolved
Company Number03759112
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameChemlink Technology Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr Timothy Vaughan Warr
NationalityBritish
StatusClosed
Appointed12 May 1999(2 weeks, 2 days after company formation)
Appointment Duration19 years, 8 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Jack Bryan Minister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Peter Eugene Minister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (resigned 18 September 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Verdure Avenue
Sale
Cheshire
M33 3PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 6292119
Telephone regionManchester

Location

Registered AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Eugene Minister
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
14 September 2016Appointment of Mr Jack Bryan Minister as a director on 9 September 2016 (2 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 June 2007Return made up to 26/04/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2006Return made up to 26/04/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 May 2004Return made up to 26/04/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 July 2003Return made up to 26/04/03; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Secretary's particulars changed (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
28 September 1999Company name changed chemlink technology LIMITED\certificate issued on 29/09/99 (2 pages)
10 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 June 1999Director resigned (1 page)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 June 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
26 April 1999Incorporation (17 pages)