About

Registered Number: 03547224
Date of Incorporation: 17/04/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY

 

Established in 1998, Binary Link Uk Ltd has its registered office in Tyne And Wear, it has a status of "Dissolved". We don't know the number of employees at the company. The company has 3 directors listed as Holtham, Ian Michael, Jackson, Lynn, Holtam, Martin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTHAM, Ian Michael 01 March 2004 - 1
HOLTAM, Martin John 17 April 1998 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Lynn 05 November 1998 31 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 17 February 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 10 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 03 September 2003
363a - Annual Return 25 June 2003
AA - Annual Accounts 24 February 2003
363a - Annual Return 18 June 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 13 April 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 13 July 2000
RESOLUTIONS - N/A 03 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.