SERVICELINK CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

SERVICELINK CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00919904

Incorporation date

26/10/1967

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon30/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
First Gazette notice for voluntary strike-off
dot icon04/12/2009
Application to strike the company off the register
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/10/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: 2, now: 2 city place; Street was: city place, now: beehive ring road; Area was: beehive ring road, now: ; Country was: england, now:
dot icon27/08/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon20/08/2009
Statement by Directors
dot icon20/08/2009
Miscellaneous
dot icon20/08/2009
Solvency Statement dated 17/08/09
dot icon20/08/2009
Resolutions
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2009
Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
dot icon29/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
dot icon26/05/2009
Return made up to 04/04/09; full list of members
dot icon07/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 04/04/08; full list of members
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon14/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon24/05/2007
Accounts made up to 2006-12-25
dot icon25/04/2007
Return made up to 04/04/07; full list of members
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon02/11/2006
Accounts made up to 2005-12-25
dot icon10/07/2006
Registered office changed on 10/07/06 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon02/05/2006
Registered office changed on 02/05/06 from: felcourt east grinstead west sussex RH19 2JY
dot icon06/04/2006
Return made up to 04/04/06; full list of members
dot icon30/08/2005
Accounts made up to 2004-12-26
dot icon15/04/2005
Return made up to 04/04/05; full list of members
dot icon21/04/2004
Accounts made up to 2003-12-27
dot icon08/04/2004
Return made up to 04/04/04; full list of members
dot icon15/06/2003
Accounts made up to 2002-12-29
dot icon01/05/2003
Return made up to 04/04/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon25/07/2002
Accounts made up to 2001-12-30
dot icon05/05/2002
Return made up to 04/04/02; no change of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 04/04/01; full list of members
dot icon26/04/2001
Secretary's particulars changed;director's particulars changed
dot icon21/09/2000
Full accounts made up to 1999-12-26
dot icon19/04/2000
Return made up to 04/04/00; no change of members
dot icon02/05/1999
Return made up to 04/04/99; no change of members
dot icon19/04/1999
Accounts made up to 1998-12-27
dot icon22/10/1998
Full accounts made up to 1997-12-28
dot icon18/08/1998
Auditor's resignation
dot icon30/03/1998
Return made up to 04/04/98; full list of members
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Secretary resigned
dot icon29/10/1997
Full accounts made up to 1996-12-29
dot icon18/07/1997
Director resigned
dot icon18/04/1997
Return made up to 04/04/97; no change of members
dot icon10/12/1996
Director resigned
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 04/04/96; no change of members
dot icon26/01/1996
Director resigned;new director appointed
dot icon04/07/1995
Secretary's particulars changed
dot icon16/05/1995
Full accounts made up to 1994-12-25
dot icon11/04/1995
Return made up to 04/04/95; full list of members
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Director resigned
dot icon25/08/1994
New director appointed
dot icon23/08/1994
Full accounts made up to 1993-12-26
dot icon31/05/1994
Director's particulars changed
dot icon13/04/1994
Return made up to 04/04/94; no change of members
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon16/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Registered office changed on 04/11/93 from: shakespeare house 168 lavender hill london SW11 5TG
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Secretary resigned
dot icon02/11/1993
New secretary appointed
dot icon19/05/1993
Full accounts made up to 1992-11-01
dot icon29/04/1993
Return made up to 04/04/93; no change of members
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon02/07/1992
Full accounts made up to 1991-11-03
dot icon23/04/1992
Return made up to 04/04/92; full list of members
dot icon27/01/1992
New director appointed
dot icon24/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon30/08/1991
Full accounts made up to 1990-11-04
dot icon06/06/1991
Return made up to 10/04/91; change of members
dot icon17/05/1991
Particulars of mortgage/charge
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon28/11/1990
Full accounts made up to 1989-11-05
dot icon08/11/1990
Particulars of mortgage/charge
dot icon10/10/1990
Return made up to 10/04/90; full list of members
dot icon07/09/1990
Certificate of change of name
dot icon24/08/1990
Director resigned
dot icon05/07/1990
Director resigned;new director appointed
dot icon22/05/1990
Full accounts made up to 1988-11-06
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon04/08/1989
Return made up to 04/04/89; full list of members
dot icon07/10/1988
Full accounts made up to 1987-10-25
dot icon07/06/1988
Return made up to 05/04/88; full list of members
dot icon14/12/1987
New director appointed
dot icon16/11/1987
Registered office changed on 16/11/87 from: 18 old town clapham london SW4
dot icon25/08/1987
Full accounts made up to 1986-10-26
dot icon29/04/1987
Return made up to 31/03/87; full list of members
dot icon13/08/1986
Director resigned
dot icon01/08/1986
Full accounts made up to 1985-10-27
dot icon16/07/1986
Return made up to 31/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Patrick Christopher
Director
13/04/1993 - 01/08/1994
-
Wilde, James Christie Falconer
Director
26/11/1991 - 08/10/1993
42
Payne, Roger Christopher
Director
08/10/1993 - 30/10/1997
39
Fretwell, Stephen James
Director
01/01/1996 - 09/07/1997
25
Thompson, Clive Malcolm, Sir
Director
08/10/1993 - 22/11/1996
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERVICELINK CONTRACTS LIMITED

SERVICELINK CONTRACTS LIMITED is an(a) Dissolved company incorporated on 26/10/1967 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 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 SERVICELINK CONTRACTS LIMITED?

toggle

SERVICELINK CONTRACTS LIMITED is currently Dissolved. It was registered on 26/10/1967 and dissolved on 30/03/2010.

Where is SERVICELINK CONTRACTS LIMITED located?

toggle

SERVICELINK CONTRACTS LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does SERVICELINK CONTRACTS LIMITED do?

toggle

SERVICELINK CONTRACTS LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for SERVICELINK CONTRACTS LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved via voluntary strike-off.