Company NameReclaim Advice Link Limited
Company StatusDissolved
Company Number08093343
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Barnett Julian Davis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Agecroft Enterprise Park, Downcast
Swinton
Manchester
M27 8UW
Director NameMr Michael Edward Zell-Davis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agecroft Enterprise Park, Downcast
Swinton
Manchester
M27 8UW
Secretary NameMichael Zell-Davis
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor House Agecroft Enterprise Park, Downcast
Swinton
Manchester
M27 8UW
Director NameMr Richard David Summerscales
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agecroft Enterprise Park, Downcast
Swinton
Manchester
M27 8UW

Location

Registered AddressGrosvenor House Agecroft Enterprise Park, Downcast Way
Swinton
Manchester
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Shareholders

2 at £1Barnett Davis
66.67%
Ordinary
1 at £1Michael Zell-davis
33.33%
Ordinary

Financials

Year2014
Net Worth£1,673
Cash£2,487
Current Liabilities£817

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
28 March 2014Termination of appointment of Richard David Summerscales as a director (1 page)
28 March 2014Termination of appointment of Richard David Summerscales as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Director's details changed for Mr Barnett Julian Davis on 15 March 2013 (2 pages)
7 August 2013Director's details changed for Mr Barnett Julian Davis on 15 March 2013 (2 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 August 2013Director's details changed for Mr Michael Edward Zell-Davis on 15 March 2013 (2 pages)
7 August 2013Director's details changed for Richard David Summerscales on 15 March 2013 (2 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 August 2013Secretary's details changed for Michael Zell-Davis on 15 March 2013 (2 pages)
7 August 2013Registered office address changed from 116a Bury New Road Whitefield Manchester M45 6AD England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 116a Bury New Road Whitefield Manchester M45 6AD England on 7 August 2013 (1 page)
7 August 2013Director's details changed for Mr Michael Edward Zell-Davis on 15 March 2013 (2 pages)
7 August 2013Director's details changed for Richard David Summerscales on 15 March 2013 (2 pages)
7 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 August 2013Secretary's details changed for Michael Zell-Davis on 15 March 2013 (2 pages)
7 August 2013Registered office address changed from 116a Bury New Road Whitefield Manchester M45 6AD England on 7 August 2013 (1 page)
1 June 2012Incorporation (39 pages)
1 June 2012Incorporation (39 pages)