Company NameS & J - Link Limited
Company StatusDissolved
Company Number03936866
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameLink Conservatory Roof Systems Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMrs Christine Anne Nellis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Crooklands Lane
Haxby
York
North Yorkshire
YO32 3LD
Director NameMr David Nellis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Crooklands Lane
Haxby
York
North Yorkshire
YO32 3LD
Director NameMr Paul Bernard Nellis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Moor Monkton
York
North Yorkshire
YO26 8JH
Secretary NameMrs Christine Anne Nellis
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Crooklands Lane
Haxby
York
North Yorkshire
YO32 3LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at 1David Nellis
33.33%
Ordinary
10k at 1Ms Christine Anne Nellis
33.33%
Ordinary
5k at 1Ms Sarah Jane Nellis
16.67%
Ordinary
5k at 1Paul Bernard Nellis
16.67%
Ordinary

Financials

Year2014
Net Worth£404,785
Cash£191
Current Liabilities£1,110,870

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2012Bona Vacantia disclaimer (1 page)
27 July 2012Bona Vacantia disclaimer (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Notice of move from Administration to Dissolution (8 pages)
7 March 2011Notice of move from Administration to Dissolution on 28 February 2011 (8 pages)
23 December 2010Registered office address changed from North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
20 October 2010Administrator's progress report to 4 September 2010 (6 pages)
20 October 2010Administrator's progress report to 4 September 2010 (6 pages)
20 October 2010Administrator's progress report to 4 September 2010 (6 pages)
21 June 2010Statement of administrator's proposal (23 pages)
21 June 2010Statement of administrator's proposal (23 pages)
28 May 2010Result of meeting of creditors (24 pages)
28 May 2010Result of meeting of creditors (24 pages)
12 March 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 12 March 2010 (2 pages)
12 March 2010Appointment of an administrator (1 page)
12 March 2010Appointment of an administrator (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Director's Change of Particulars / david nellis / 29/02/2000 / (2 pages)
6 March 2009Director and secretary's change of particulars / christine nellis / 29/02/2000 (2 pages)
6 March 2009Director's change of particulars / david nellis / 29/02/2000 (2 pages)
6 March 2009Director's Change of Particulars / paul nellis / 29/02/2000 / (2 pages)
6 March 2009Registered office changed on 06/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Director's change of particulars / paul nellis / 29/02/2000 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Director and Secretary's Change of Particulars / christine nellis / 29/02/2000 / (2 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 28/02/08; full list of members (4 pages)
24 April 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Director's Change of Particulars / david nellis / 29/02/2000 / HouseName/Number was: , now: 4; Street was: 4 crooklands lane, now: crooklands lane; Country was: , now: united kingdom (1 page)
6 March 2008Director and Secretary's Change of Particulars / christine nellis / 29/02/2000 / HouseName/Number was: , now: 4; Street was: 4 crooklands lane, now: crooklands lane; Country was: , now: united kingdom (1 page)
6 March 2008Director's Change of Particulars / paul nellis / 29/02/2000 / HouseName/Number was: , now: the old rectory; Street was: the old rectory, now: church lane; Area was: church lane moor monkton, now: moor monkton; Country was: , now: united kingdom (1 page)
6 March 2008Director's change of particulars / david nellis / 29/02/2000 (1 page)
6 March 2008Registered office changed on 06/03/2008 from lawrence house james nicolson link york YO30 4WG (1 page)
6 March 2008Registered office changed on 06/03/2008 from lawrence house james nicolson link york YO30 4WG (1 page)
6 March 2008Director's change of particulars / paul nellis / 29/02/2000 (1 page)
6 March 2008Director and secretary's change of particulars / christine nellis / 29/02/2000 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
7 March 2006Company name changed link conservatory roof systems l imited\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed link conservatory roof systems l imited\certificate issued on 07/03/06 (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 March 2006Registered office changed on 01/03/06 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page)
1 March 2006Registered office changed on 01/03/06 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 February 2002Return made up to 28/02/02; full list of members (7 pages)
22 February 2002Return made up to 28/02/02; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (4 pages)
2 December 2000Particulars of mortgage/charge (4 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
31 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Ad 29/02/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Ad 29/02/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
29 February 2000Incorporation (12 pages)