Company NameCardlink UK Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02223204
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)
Previous NameBarclays Retirement Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed27 July 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Roger Keith Alexander
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 December 1995)
RoleBank Official
Country of ResidenceEngland
Correspondence Address23 The Glebe
Badby
Daventry
Northamptonshire
NN11 3AZ
Director NameNicholas Martin Geddes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1997)
RoleManagement Consultant
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameKelvyn Steggles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 1995)
RoleBanking
Correspondence AddressBlacksmiths Cottage 40 Careys Road
Pury End
Towcester
Northamptonshire
NN12 7NX
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed06 March 1995(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 1995)
RoleSecretary
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameNicholas Martin Geddes
NationalityBritish
StatusResigned
Appointed15 December 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleManagement Consultant
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameRobert Paul Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEttington Hall
Rookery Lane
Ettington
Warwickshire
CV37 7TN
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1995)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1995)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2003Dissolved (1 page)
24 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2002Declaration of solvency (3 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Return made up to 04/05/02; full list of members (2 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 04/05/01; full list of members (3 pages)
17 May 2000Return made up to 04/05/00; full list of members (5 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
7 May 1999Return made up to 04/05/99; full list of members (3 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 May 1998Return made up to 04/05/98; full list of members (7 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 October 1997Registered office changed on 26/10/97 from: 2 arindel street london WC2R 3LT (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (8 pages)
7 July 1997Return made up to 04/05/97; full list of members (7 pages)
16 July 1996Return made up to 04/05/96; full list of members (6 pages)
21 March 1996New director appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed (1 page)
15 January 1996Registered office changed on 15/01/96 from: 54 lombard street london EC3P 3AH (1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 July 1995Director resigned (2 pages)
24 May 1995Return made up to 04/05/95; full list of members (18 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)