Company NameGearlink Services Limited
DirectorsPamela Anderson and Eric Ernest Barker
Company StatusDissolved
Company Number01698458
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePamela Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleOffice Supervisor
Correspondence Address5 Barrasford Close
Ashington
Northumberland
NE63 8XT
Secretary NamePamela Anderson
NationalityBritish
StatusCurrent
Appointed27 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Barrasford Close
Ashington
Northumberland
NE63 8XT
Director NameEric Ernest Barker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(10 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RolePrison Officer
Correspondence Address5 Barrasford Close
Ashington
Northumberland
NE63 8XT
Director NameRoy Ventrest Anderson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1992)
RoleConsultant
Correspondence Address17 Centurian Way
Bedlington
Northumberland
NE22 6LD

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,436
Cash£23
Current Liabilities£51,809

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (3 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (3 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
9 February 1998Registered office changed on 09/02/98 from: 1 northumberland place north shields tyne and wear NE30 1QA (1 page)
2 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Statement of affairs (7 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
30 September 1997Return made up to 27/06/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 29 February 1996 (10 pages)
21 January 1997Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1996Full accounts made up to 28 February 1995 (12 pages)
25 September 1995Return made up to 27/06/95; full list of members (6 pages)