Company NameYearlink Limited
Company StatusDissolved
Company Number05545353
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameNicolaas Johannes Vriesekoop
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed13 May 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressOude Gemeneweg 33
Hazerswoude Dorp
2391be
Secretary NameMartin Casper Van Der Arend
NationalityBritish
StatusClosed
Appointed13 May 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressPlanciusdreef 56
Bergschenhoek
2661rh
Director NameMr Alan Jeffrey Burke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Place Stone Steet
Seal
Sevenoaks
Kent
TN15 0LG
Secretary NameMrs Susan Burke
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Place
Stone Street, Seal
Sevenoaks
Kent
TN15 0LG
Director NameRemij Marinus Antonius Johanus Van Kreij
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2008(2 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressRozenstraat 46
5241 Bt
Rosmalen
Holland
Secretary NameWilfri Johan Niels Van Hemmen
NationalityBritish
StatusResigned
Appointed14 February 2008(2 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 2008)
RoleCompany Director
Correspondence Address9 Pastoor Hordijkstraat
Rosmalen 5243 Vv
Netherlands
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£171
Current Liabilities£1,248

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 October 2008Return made up to 24/08/08; full list of members (4 pages)
23 October 2008Return made up to 24/08/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2008Appointment terminated secretary wilfri van hemmen (1 page)
25 June 2008Appointment Terminated Secretary wilfri van hemmen (1 page)
25 June 2008Appointment Terminated Director remij van kreij (1 page)
25 June 2008Director appointed nicolaas johannes vriesekoop (2 pages)
25 June 2008Secretary appointed martin casper van der arend (2 pages)
25 June 2008Director appointed nicolaas johannes vriesekoop (2 pages)
25 June 2008Appointment terminated director remij van kreij (1 page)
25 June 2008Secretary appointed martin casper van der arend (2 pages)
15 May 2008Secretary appointed wilfri johan niels van hemmen (1 page)
15 May 2008Secretary appointed wilfri johan niels van hemmen (1 page)
9 May 2008Registered office changed on 09/05/2008 from hall place stone street seal sevenoaks kent TN15 0LG (1 page)
9 May 2008Appointment Terminated Secretary susan burke (1 page)
9 May 2008Appointment terminated secretary susan burke (1 page)
9 May 2008Registered office changed on 09/05/2008 from hall place stone street seal sevenoaks kent TN15 0LG (1 page)
9 May 2008Director appointed remij marinus antonius johanus van kreij (3 pages)
9 May 2008Appointment Terminated Director alan burke (1 page)
9 May 2008Appointment terminated director alan burke (1 page)
9 May 2008Director appointed remij marinus antonius johanus van kreij (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
23 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 September 2006Return made up to 24/08/06; full list of members (2 pages)
4 September 2006Return made up to 24/08/06; full list of members (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 October 2005Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)