CENTRELINK DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRELINK DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03170122

Incorporation date

11/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire ST5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon08/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/07/2016
Appointment of Mrs Lai Ping Kum as a director on 2016-07-12
dot icon20/07/2016
Termination of appointment of Lai Ping Kum as a secretary on 2016-07-12
dot icon17/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon19/03/2010
Director's details changed for Clive Richard Bird on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Lai Ping Kum on 2010-03-19
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/03/2009
Return made up to 11/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 11/03/08; no change of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/04/2007
Return made up to 11/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon16/03/2005
Return made up to 11/03/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/03/2004
Return made up to 11/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/04/2003
Return made up to 11/03/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon05/08/2002
Return made up to 11/03/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon28/03/2001
Return made up to 11/03/01; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 64-68 king street newcastle under lyme staffordshire ST5 1TD
dot icon19/09/2000
Accounts for a small company made up to 2000-05-31
dot icon10/05/2000
Return made up to 11/03/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-05-31
dot icon23/03/1999
Return made up to 11/03/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-05-31
dot icon12/03/1998
Return made up to 11/03/98; full list of members
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Ad 23/05/97--------- £ si 1@1=1 £ ic 3/4
dot icon28/06/1997
£ nc 1000/1100 23/05/97
dot icon26/06/1997
Return made up to 11/03/97; full list of members
dot icon22/06/1997
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon03/06/1997
Registered office changed on 03/06/97 from: 64-68 king street newcastle uner lyme staffordshire ST5 1TD
dot icon03/06/1997
Ad 14/05/97--------- £ si 1@1=1 £ ic 2/3
dot icon31/05/1997
Secretary resigned
dot icon31/05/1997
Director resigned
dot icon31/05/1997
New secretary appointed
dot icon31/05/1997
New director appointed
dot icon16/05/1997
Registered office changed on 16/05/97 from: 788-790 finchley road london NW11 7UR
dot icon11/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.67K
-
0.00
63.61K
-
2022
3
21.04K
-
0.00
28.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/03/1996 - 13/05/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/03/1996 - 13/05/1997
67500
Bird, Clive Richard
Director
13/05/1997 - Present
3
Kum, Lai Ping
Director
12/07/2016 - Present
-
Kum, Lai Ping
Secretary
13/05/1997 - 12/07/2016
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRELINK DATA SERVICES LIMITED

CENTRELINK DATA SERVICES LIMITED is an(a) Dissolved company incorporated on 11/03/1996 with the registered office located at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire ST5 2BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRELINK DATA SERVICES LIMITED?

toggle

CENTRELINK DATA SERVICES LIMITED is currently Dissolved. It was registered on 11/03/1996 and dissolved on 02/12/2025.

Where is CENTRELINK DATA SERVICES LIMITED located?

toggle

CENTRELINK DATA SERVICES LIMITED is registered at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire ST5 2BE.

What does CENTRELINK DATA SERVICES LIMITED do?

toggle

CENTRELINK DATA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRELINK DATA SERVICES LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.