Company NameMemolink Limited
Company StatusDissolved
Company Number03164230
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameTerry John Crow
NationalityBritish
StatusClosed
Appointed03 April 1996(1 month after company formation)
Appointment Duration7 years, 7 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address21 Chadwell
Ware
Hertfordshire
SG12 9JY
Director NameMr Clive Maurice Beetlestone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address19 Mill Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6EG
Director NameRosalind Mary Whybrow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1996)
RoleHousewife
Correspondence Address21 Ross Close
Saffron Walden
Essex
CB11 4AY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1a Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
15 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2001Return made up to 26/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
3 March 2000Return made up to 26/02/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
3 March 1999Return made up to 26/02/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 28 February 1998 (3 pages)
5 March 1998Return made up to 26/02/98; change of members (6 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (3 pages)
9 June 1997Return made up to 26/02/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 February 1996Incorporation (17 pages)