Company NameInterlink Building Services Limited
Company StatusDissolved
Company Number03589587
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith James Tyler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleControls Engineer
Country of ResidenceEngland
Correspondence Address4 Ash Groves
Sawbridgeworth
Hertfordshire
CM21 9LN
Director NameAlan Edward Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Vicarage Close
Shillington
Hitchin
Hertfordshire
SG5 3LS
Secretary NameKeith James Tyler
NationalityBritish
StatusClosed
Appointed19 January 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ash Groves
Sawbridgeworth
Hertfordshire
CM21 9LN
Director NameMr Derick Thomas McCorkell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(2 years after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2005)
RoleElectric Contractor
Country of ResidenceUnited Kingdom
Correspondence Address28 Oak Avenue
Ickenham
Uxbridge
Middlesex
UB10 8LR
Director NameDerick Thomas McCorkell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleElectrical Contractor
Correspondence Address60 Leaver Gardens
Western Avenue
Greenford
Middlesex
UB6 8ES
Director NamePaul William Sheppard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleBms Training Consultant
Correspondence Address131 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Secretary NamePaul William Sheppard
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleBms Training Consultant
Correspondence Address131 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Saint Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,430
Cash£233,991
Current Liabilities£231,561

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 September 2004Return made up to 29/06/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 July 2003Return made up to 29/06/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 July 2002Return made up to 29/06/02; full list of members (7 pages)
7 February 2002Director's particulars changed (1 page)
9 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
9 July 2001Return made up to 29/06/01; full list of members (7 pages)
14 August 2000New director appointed (2 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
28 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: buckhurst chambers coppid beech hill, london road wokingham berkshire RG40 1PD (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (3 pages)
15 February 2000Director resigned (1 page)
10 February 2000Full accounts made up to 31 July 1999 (8 pages)
18 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (31 pages)