SERVICELINK (U.K.) LIMITED

Register to unlock more data on OkredoRegister

SERVICELINK (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01309288

Incorporation date

20/04/1977

Size

Full

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 08/07/1986)
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon11/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/12/2010
Statement of capital on 2010-12-02
dot icon25/11/2010
Statement by Directors
dot icon25/11/2010
Solvency Statement dated 22/11/10
dot icon25/11/2010
Resolutions
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
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:
dot icon08/09/2009
Auditor's resignation
dot icon28/08/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; Country was: england, now:
dot icon27/08/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / 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: SW1E 5BH, now: RH6 0HA; Country was: , now
dot icon30/06/2009
Full accounts made up to 2008-12-31
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 icon22/04/2009
Director appointed alexandra laan
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/04/2008
Return made up to 04/04/08; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Secretary's particulars changed;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 icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/04/2007
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 icon05/11/2006
Full accounts made up to 2005-12-25
dot icon01/09/2006
Registered office changed on 01/09/06 from: legal dept rentokil initial uk l rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon19/04/2006
Return made up to 04/04/06; full list of members
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-26
dot icon18/04/2005
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 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
Full 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 icon02/05/2000
Return made up to 04/04/00; full list of members
dot icon30/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon11/05/1999
Full accounts made up to 1998-12-27
dot icon02/05/1999
Return made up to 04/04/99; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-28
dot icon17/08/1998
Auditor's resignation
dot icon28/04/1998
Return made up to 04/04/98; no change of members
dot icon27/03/1998
Registered office changed on 27/03/98 from: garland road legal dept east grinstead west sussex RH19 2DR
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon29/10/1997
Full accounts made up to 1996-12-29
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New secretary appointed;new director appointed
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Secretary resigned
dot icon18/04/1997
Return made up to 04/04/97; full list of members
dot icon27/11/1996
Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New director appointed
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 04/04/96; full list of members
dot icon12/05/1996
Director's particulars changed
dot icon04/07/1995
Secretary's particulars changed
dot icon19/05/1995
Full accounts made up to 1994-12-25
dot icon11/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full accounts made up to 1993-12-26
dot icon14/04/1994
Return made up to 04/04/94; no change of members
dot icon22/12/1993
Director's particulars changed
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon11/11/1993
Auditor's resignation
dot icon08/11/1993
Accounting reference date extended from 30/10 to 31/12
dot icon04/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
Registered office changed on 03/11/93 from: shakespeare house 168 lavender hill london SW11 5TG
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon01/11/1993
Secretary resigned
dot icon01/11/1993
New secretary appointed
dot icon20/05/1993
Full accounts made up to 1992-11-01
dot icon30/04/1993
Return made up to 04/04/93; full list of members
dot icon24/07/1992
Full accounts made up to 1991-11-03
dot icon22/04/1992
Return made up to 04/04/92; full list of members
dot icon20/09/1991
Full accounts made up to 1990-11-04
dot icon06/06/1991
Return made up to 10/04/91; change of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon18/03/1991
New director appointed
dot icon18/03/1991
Secretary resigned;new director appointed
dot icon06/03/1991
New secretary appointed
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 10/12/90--------- £ si 1070000@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 10/12/90--------- £ si 70000@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 10/12/90--------- £ si 6400000@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 10/12/90--------- £ si 1400000@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 10/12/90--------- £ si 11000@1
dot icon12/02/1991
Ad 10/12/90--------- £ si 11000@1=11000 £ ic 8940100/8951100
dot icon12/02/1991
Ad 10/12/90--------- £ si 1400000@1=1400000 £ ic 7540100/8940100
dot icon12/02/1991
Ad 10/12/90--------- £ si 6400000@1=6400000 £ ic 1140100/7540100
dot icon12/02/1991
Ad 10/12/90--------- £ si 70000@1=70000 £ ic 1070100/1140100
dot icon12/02/1991
Ad 10/12/90--------- £ si 1070000@1=1070000 £ ic 100/1070100
dot icon09/01/1991
Resolutions
dot icon09/01/1991
New director appointed
dot icon09/01/1991
£ nc 100/10000000 29/11/90
dot icon03/12/1990
Full accounts made up to 1989-11-05
dot icon09/10/1990
Return made up to 10/04/90; full list of members
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
Accounts made up to 1988-11-06
dot icon07/02/1990
Particulars of mortgage/charge
dot icon18/07/1989
Return made up to 04/04/89; full list of members
dot icon06/09/1988
Accounts made up to 1987-10-25
dot icon07/06/1988
Return made up to 05/04/88; full list of members
dot icon29/02/1988
New director appointed
dot icon12/11/1987
Registered office changed on 12/11/87 from: 18 old town clapham london SW4 0LB
dot icon04/06/1987
Full accounts made up to 1986-10-26
dot icon20/05/1987
Return made up to 31/03/87; full list of members
dot icon11/12/1986
Full accounts made up to 1985-10-27
dot icon06/12/1986
Director resigned
dot icon16/07/1986
Return made up to 31/03/86; full list of members
dot icon08/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANT NOMINEES LIMITED
Corporate Secretary
11/06/1997 - Present
311
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
11/06/1997 - Present
161
Laan, Alexandra Jane
Director
30/09/2008 - Present
163
Pearce, Christopher Thomas
Director
08/10/1993 - 21/08/1996
59
PLANT NOMINEES LIMITED
Corporate Director
11/06/1997 - Present
311

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 (U.K.) LIMITED

SERVICELINK (U.K.) LIMITED is an(a) Dissolved company incorporated on 20/04/1977 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 (U.K.) LIMITED?

toggle

SERVICELINK (U.K.) LIMITED is currently Dissolved. It was registered on 20/04/1977 and dissolved on 10/04/2012.

Where is SERVICELINK (U.K.) LIMITED located?

toggle

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

What does SERVICELINK (U.K.) LIMITED do?

toggle

SERVICELINK (U.K.) LIMITED operates in the Activities of households as employers of domestic staff (95.00 - SIC 2003) sector.

What is the latest filing for SERVICELINK (U.K.) LIMITED?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via compulsory strike-off.