Company NameLink Catering Equipment Limited
DirectorsGraham Clark and Neil Simon Vincent
Company StatusDissolved
Company Number04357498
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graham Clark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(4 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Carlisle Road
Southport
Lancashire
PR9 4DJ
Director NameNeil Simon Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(2 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressRye House
6 High Street
West Haddon
Northamptonshire
NN6 7AP
Director NameKevin Kempen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Curzon Road
Southport
Merseyside
PR8 6PL
Director NameBrian Roger Perry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAtherton House
Long Heyes Lane Dalton Parbold
Wigan
Lancs
WN8 7RS
Director NameJoan Margaret Perry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAtherton House
Long Heys Lane, Dalton Parbold
Wigan
Lancashire
WN8 7RS
Secretary NameElizabeth Alker
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Fisher Drive
Orrell
Wigan
Lancashire
WN5 8QX
Director NameMr John Anthony McEvoy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Tythe Barn Lane
Dickens Heath, Shirley
Solihull
West Midlands
B90 1RW
Director NameFernando Dorego
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address115 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SR
Director NamePeter Greenwood Kay
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pepper Street
Inkberrow
Worcester
Worcestershire
WR7 4EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,036
Cash£27,721
Current Liabilities£453,114

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 December 2007Dissolved (1 page)
10 September 2007Notice of move from Administration to Dissolution (6 pages)
12 March 2007Administrator's progress report (7 pages)
7 March 2007Notice of extension of period of Administration (1 page)
13 September 2006Administrator's progress report (6 pages)
7 September 2006Notice of extension of period of Administration (1 page)
24 March 2006Administrator's progress report (6 pages)
2 February 2006Statement of affairs (9 pages)
15 November 2005Result of meeting of creditors (3 pages)
28 October 2005Statement of administrator's proposal (27 pages)
16 September 2005Registered office changed on 16/09/05 from: 10 greenhey place east gillibrands skelmersdale lancashire WN8 9SA (1 page)
9 September 2005Appointment of an administrator (1 page)
5 July 2005Secretary resigned (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
12 February 2005Particulars of mortgage/charge (5 pages)
27 January 2005Return made up to 21/01/05; full list of members (8 pages)
21 September 2004Director resigned (1 page)
26 July 2004Director's particulars changed (1 page)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 10 greenhey place skelnersdale merseyside WN8 9SA (1 page)
30 January 2004Return made up to 21/01/04; full list of members (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 April 2003New director appointed (2 pages)
20 March 2003Return made up to 21/01/03; full list of members (6 pages)
24 January 2003Director resigned (1 page)
19 December 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
7 March 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
21 January 2002Incorporation (16 pages)