About

Registered Number: NI043055
Date of Incorporation: 25/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: 66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, BT66 6LN,

 

Based in Craigavon, Chill Link Ltd was founded on 25 April 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Mckavanagh, Mark, Mckelvey, Sonya, Kerr, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, David 30 April 2009 03 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MCKAVANAGH, Mark 30 April 2009 31 May 2009 1
MCKELVEY, Sonya 25 April 2002 30 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 25 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 May 2016
AA01 - Change of accounting reference date 05 April 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 19 November 2015
RESOLUTIONS - N/A 16 November 2015
CC04 - Statement of companies objects 16 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 31 December 2009
AC(NI) - N/A 05 August 2009
371S(NI) - N/A 22 May 2009
296(NI) - N/A 21 May 2009
296(NI) - N/A 21 May 2009
296(NI) - N/A 21 May 2009
296(NI) - N/A 21 May 2009
AC(NI) - N/A 07 March 2009
371S(NI) - N/A 13 May 2008
AC(NI) - N/A 22 February 2008
371S(NI) - N/A 16 May 2007
AC(NI) - N/A 15 February 2007
296(NI) - N/A 21 June 2006
371S(NI) - N/A 21 June 2006
402(NI) - N/A 16 June 2005
AC(NI) - N/A 31 May 2005
AC(NI) - N/A 10 June 2004
371S(NI) - N/A 28 May 2004
RESOLUTIONS - N/A 29 September 2003
AC(NI) - N/A 29 September 2003
296(NI) - N/A 11 August 2003
296(NI) - N/A 11 August 2003
371S(NI) - N/A 09 May 2003
MISC - Miscellaneous document 25 April 2002
ARTS(NI) - N/A 25 April 2002
MEM(NI) - N/A 25 April 2002
G21(NI) - N/A 25 April 2002
G23(NI) - N/A 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.