Company NameUpperlink Engineering Limited
Company StatusDissolved
Company Number03351828
CategoryPrivate Limited Company
Incorporation Date14 April 1997(26 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMilo Seamus Doherty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleConsultant
Correspondence Address20 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TW
Secretary NameMilo Seamus Doherty
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleConsultant
Correspondence Address20 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TW
Director NameJulia Kathryn Doherty
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleSecretary
Correspondence Address20 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Turnover£22,334
Net Worth-£2,104
Current Liabilities£2,449

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
1 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 February 2002Director resigned (1 page)
18 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Full accounts made up to 30 April 2000 (8 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 October 1999Full accounts made up to 30 April 1999 (9 pages)
21 June 1999Return made up to 14/04/99; no change of members (4 pages)
4 December 1998Full accounts made up to 30 April 1998 (9 pages)
18 March 1998Director's particulars changed (1 page)
16 March 1998Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
14 April 1997Incorporation (11 pages)