Company NameBinary Link UK Limited
Company StatusDissolved
Company Number03547224
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameLynn Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(6 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 04 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameIan Michael Holtham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameMartin John Holtam
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAircraft Technician
Correspondence Address41 Birbeck Drive
Madeley
Telford
TF7 5TP
Secretary NameLynn Jackson
NationalityBritish
StatusResigned
Appointed05 November 1998(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address100 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr I.m. Holtam
50.00%
Ordinary
1 at £1Mrs L. Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,324
Cash£1,505
Current Liabilities£6,080

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Director's details changed for Ian Michael Holtham on 1 January 2014 (2 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Director's details changed for Lynn Jackson on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Ian Michael Holtham on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Lynn Jackson on 1 January 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
23 April 2010Director's details changed for Lynn Jackson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ian Michael Holtham on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Ian Michael Holtham on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Lynn Jackson on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 June 2009Return made up to 17/04/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary lynn jackson (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 July 2006Return made up to 17/04/06; full list of members (5 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 June 2005Return made up to 17/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 September 2003Registered office changed on 03/09/03 from: 511-513 durham road lowfell gateshead tyne & wear NE9 5EY (1 page)
25 June 2003Return made up to 04/03/03; full list of members (5 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 June 2002Return made up to 26/03/02; full list of members (5 pages)
8 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
17 May 2001Return made up to 17/04/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: 100 woodbine street bensham gateshead tyne & wear NE8 1SS (1 page)
23 March 2001Registered office changed on 23/03/01 from: kingsway house 103 kingsway holburn london WC2B 6AW (1 page)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
13 July 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Return made up to 17/04/99; full list of members (6 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
10 November 1998Registered office changed on 10/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (10 pages)