CARDLINK CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CARDLINK CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03062677

Incorporation date

31/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Park Nook Barn, Ranton, Staffordshire ST18 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon25/11/2024
Completion of winding up
dot icon25/11/2024
Dissolution deferment
dot icon18/11/2019
Order of court to wind up
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-26
dot icon07/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2017-11-26
dot icon18/11/2018
Previous accounting period shortened from 2017-11-27 to 2017-11-26
dot icon19/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon25/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2016-11-28
dot icon18/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon08/08/2017
Notification of Philip John Nye as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon01/01/2017
Previous accounting period extended from 2016-05-28 to 2016-11-28
dot icon25/11/2016
Total exemption small company accounts made up to 2015-05-28
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon12/08/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2014-05-29
dot icon25/02/2016
Previous accounting period shortened from 2015-05-29 to 2015-05-28
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon20/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon14/01/2015
Total exemption small company accounts made up to 2013-05-29
dot icon06/01/2015
Registered office address changed from 46 Cleator Avenue Blackpool Fylde FY2 9TZ to 4 Park Nook Barn Ranton Staffordshire ST18 9JU on 2015-01-06
dot icon05/01/2015
Director's details changed for Philip John Nye on 2015-01-05
dot icon05/01/2015
Secretary's details changed for Philip John Nye on 2015-01-05
dot icon07/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/05/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon27/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon18/12/2013
Compulsory strike-off action has been discontinued
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon12/10/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/08/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
Compulsory strike-off action has been suspended
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon10/08/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/10/2010
Compulsory strike-off action has been discontinued
dot icon19/10/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon19/10/2010
Director's details changed for Philip John Nye on 2009-10-01
dot icon19/10/2010
Director's details changed for Philip John Nye on 2009-07-23
dot icon19/10/2010
Secretary's details changed for Philip John Nye on 2009-09-23
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon18/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/04/2010
Registered office address changed from 31 Sunnymill Drive Sandbach Cheshire CW11 4NA on 2010-04-13
dot icon13/04/2010
Annual return made up to 2009-05-19 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Heather Nye as a director
dot icon17/08/2009
Notice of completion of voluntary arrangement
dot icon13/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/03/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-11-24
dot icon04/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-11-24
dot icon25/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-11-24
dot icon05/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2007
Return made up to 19/05/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2005-05-31
dot icon27/07/2006
Return made up to 19/05/06; full list of members
dot icon09/12/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/05/2005
Return made up to 19/05/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2003-05-31
dot icon10/05/2004
Return made up to 19/05/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2003
Return made up to 19/05/03; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: 22 redshank avenue winsford cheshire CW7 1SP
dot icon28/01/2003
Director's particulars changed
dot icon28/01/2003
Secretary's particulars changed;director's particulars changed
dot icon24/05/2002
Return made up to 31/05/01; full list of members
dot icon24/05/2002
Return made up to 19/05/02; full list of members
dot icon24/05/2002
New secretary appointed
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon03/07/2000
Return made up to 31/05/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-05-31
dot icon09/07/1999
Return made up to 31/05/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon02/07/1998
Return made up to 31/05/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon26/06/1997
Return made up to 31/05/97; full list of members
dot icon04/04/1997
Accounts for a small company made up to 1996-05-31
dot icon23/05/1996
Return made up to 31/05/96; full list of members
dot icon22/02/1996
Accounting reference date notified as 31/05
dot icon30/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1995
Director resigned;new director appointed
dot icon30/06/1995
Registered office changed on 30/06/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
dot icon31/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/11/2018
dot iconNext confirmation date
19/05/2020
dot iconLast change occurred
26/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/11/2018
dot iconNext account date
26/11/2019
dot iconNext due on
26/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nye, Philip John
Director
19/06/1995 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDLINK CONSULTANTS LIMITED

CARDLINK CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 31/05/1995 with the registered office located at 4 Park Nook Barn, Ranton, Staffordshire ST18 9JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDLINK CONSULTANTS LIMITED?

toggle

CARDLINK CONSULTANTS LIMITED is currently Liquidation. It was registered on 31/05/1995 .

Where is CARDLINK CONSULTANTS LIMITED located?

toggle

CARDLINK CONSULTANTS LIMITED is registered at 4 Park Nook Barn, Ranton, Staffordshire ST18 9JU.

What does CARDLINK CONSULTANTS LIMITED do?

toggle

CARDLINK CONSULTANTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CARDLINK CONSULTANTS LIMITED?

toggle

The latest filing was on 25/11/2024: Completion of winding up.