About

Registered Number: 01080872
Date of Incorporation: 08/11/1972 (51 years and 7 months ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 14/04/2019 (5 years and 2 months ago)
Registered Address: Ernst & Young 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

 

City Link Ltd was registered on 08 November 1972, it's status at Companies House is "InsolvencyProceedings". The company has 6 directors listed. Currently we aren't aware of the number of employees at the City Link Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Mark Nicholas Kennedy 26 April 2013 23 June 2014 1
MEIKLE, Alastair Mckay 11 February 2000 19 July 2000 1
OSMENT, Ian William 20 July 1992 05 October 1999 1
RAITHATHA, Rajen Maganlal 31 May 1991 07 August 1992 1
THOMAS, Robert James N/A 14 June 1991 1
Secretary Name Appointed Resigned Total Appointments
WARWICK-SAUNDERS, Richard Meirion 26 April 2013 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 31 December 2019
COCOMP - Order to wind up 16 December 2019
WU04 - N/A 16 December 2019
COCOMP - Order to wind up 16 December 2019
AC93 - N/A 16 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
AM23 - N/A 14 January 2019
AM10 - N/A 27 July 2018
AM10 - N/A 29 January 2018
AM19 - N/A 29 January 2018
2.24B - N/A 28 July 2017
AM16 - N/A 16 July 2017
AM11 - N/A 23 June 2017
2.24B - N/A 07 February 2017
2.31B - N/A 13 January 2017
2.24B - N/A 04 July 2016
2.24B - N/A 04 July 2016
2.31B - N/A 10 March 2016
2.31B - N/A 07 January 2016
2.24B - N/A 22 July 2015
F2.18 - N/A 18 March 2015
2.17B - N/A 17 March 2015
CH01 - Change of particulars for director 24 February 2015
2.16B - N/A 12 February 2015
AD01 - Change of registered office address 17 January 2015
2.12B - N/A 12 January 2015
CH01 - Change of particulars for director 23 December 2014
TM01 - Termination of appointment of director 11 October 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 29 June 2014
TM01 - Termination of appointment of director 29 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
MR01 - N/A 01 October 2013
MR01 - N/A 01 October 2013
MISC - Miscellaneous document 30 September 2013
MISC - Miscellaneous document 17 September 2013
AP01 - Appointment of director 11 June 2013
RESOLUTIONS - N/A 16 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AA - Annual Accounts 16 May 2013
MR01 - N/A 15 May 2013
MR01 - N/A 15 May 2013
MR01 - N/A 02 May 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
SH01 - Return of Allotment of shares 07 March 2013
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 13 April 2012
SH01 - Return of Allotment of shares 21 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 November 2011
CH03 - Change of particulars for secretary 13 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 31 March 2011
TM01 - Termination of appointment of director 15 March 2011
SH01 - Return of Allotment of shares 19 January 2011
CC04 - Statement of companies objects 11 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 20 December 2010
CH01 - Change of particulars for director 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 09 March 2010
MISC - Miscellaneous document 18 November 2009
AUD - Auditor's letter of resignation 09 November 2009
AA - Annual Accounts 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
TM01 - Termination of appointment of director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
AAMD - Amended Accounts 04 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 03 November 2006
CERTNM - Change of name certificate 12 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 08 September 2004
363a - Annual Return 19 April 2004
AA - Annual Accounts 15 August 2003
363a - Annual Return 01 May 2003
AUD - Auditor's letter of resignation 26 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 05 May 2002
AA - Annual Accounts 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
363a - Annual Return 17 May 2001
AA - Annual Accounts 21 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363a - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
AUD - Auditor's letter of resignation 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
AA - Annual Accounts 07 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
363a - Annual Return 30 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
CERTNM - Change of name certificate 28 November 1997
AA - Annual Accounts 27 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
363a - Annual Return 18 April 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
AA - Annual Accounts 15 May 1996
363a - Annual Return 12 May 1996
288 - N/A 13 February 1996
288 - N/A 25 January 1996
288 - N/A 10 November 1995
AA - Annual Accounts 05 July 1995
288 - N/A 04 July 1995
363x - Annual Return 11 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
363x - Annual Return 14 April 1994
287 - Change in situation or address of Registered Office 29 November 1993
RESOLUTIONS - N/A 19 November 1993
RESOLUTIONS - N/A 19 November 1993
RESOLUTIONS - N/A 19 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
AUD - Auditor's letter of resignation 11 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
AA - Annual Accounts 02 August 1993
363b - Annual Return 29 April 1993
288 - N/A 15 March 1993
288 - N/A 20 November 1992
288 - N/A 28 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 27 January 1992
288 - N/A 11 July 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
363a - Annual Return 06 June 1991
395 - Particulars of a mortgage or charge 10 May 1991
AA - Annual Accounts 06 April 1991
363 - Annual Return 06 April 1991
363 - Annual Return 06 April 1991
AA - Annual Accounts 11 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1990
288 - N/A 09 April 1990
395 - Particulars of a mortgage or charge 07 February 1990
288 - N/A 01 September 1989
RESOLUTIONS - N/A 26 July 1989
287 - Change in situation or address of Registered Office 30 June 1989
288 - N/A 30 June 1989
MEM/ARTS - N/A 13 June 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 05 September 1988
288 - N/A 18 February 1988
RESOLUTIONS - N/A 29 October 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 20 August 1987
288 - N/A 07 February 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 15 July 1986
287 - Change in situation or address of Registered Office 15 July 1986
MISC - Miscellaneous document 08 November 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

A registered charge 27 September 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Charge 22 April 1991 Fully Satisfied

N/A

Charge 19 January 1990 Fully Satisfied

N/A

Single debenture 20 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.