Company NamePriorlink Ltd
Company StatusDissolved
Company Number06187093
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 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 NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(3 months, 3 weeks after company formation)
Appointment Duration8 years (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Flat 2804 Al Murekhi Tower
Sheik Zayed Road
Dubai
U.A.E.
Secretary NameMr Jamie Thompson
StatusClosed
Appointed22 July 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameLinda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 2007)
RoleAdministrator
Correspondence AddressRidgeway
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Secretary NameMr Stephen John Kelly
NationalityBritish
StatusResigned
Appointed18 July 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 28444
Emirates Hills
Dubai
Uae
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Dunmarchal Nominee LTD
50.00%
Ordinary
50 at £1Straellington Nominee LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 August 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
22 August 2013Appointment of Mr Jamie Thompson as a secretary (1 page)
22 August 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
22 August 2013Appointment of Mr Jamie Thompson as a secretary (1 page)
11 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB on 25 October 2011 (1 page)
19 October 2011Director's details changed for Mr Damian James Calderbank on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Damian James Calderbank on 19 October 2011 (2 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Damian James Calderbank on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Damian James Calderbank on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Damian James Calderbank on 1 October 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 February 2009Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
12 April 2008Location of debenture register (1 page)
12 April 2008Location of register of members (1 page)
12 April 2008Location of register of members (1 page)
12 April 2008Location of debenture register (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007£ nc 100/1000 18/07/07 (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Ad 18/07/07--------- £ si 98@1=98 £ ic 3/101 (1 page)
18 July 2007New director appointed (1 page)
18 July 2007£ nc 100/1000 18/07/07 (2 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007Ad 18/07/07--------- £ si 98@1=98 £ ic 3/101 (1 page)
18 July 2007Secretary resigned (1 page)
23 May 2007Ad 24/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 2007Ad 24/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 April 2007Director resigned (1 page)
27 March 2007Incorporation (12 pages)
27 March 2007Incorporation (12 pages)