About

Registered Number: 02909829
Date of Incorporation: 18/03/1994 (30 years and 3 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Having been setup in 1994, Roadlink Logistics Ltd have registered office in Fareham, it's status is listed as "Liquidation". The company has 4 directors listed as Gowenlock, Christina Mary, Trim, Andrew Martin, Trim, Andrew Martin, Trim, Arthur Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIM, Andrew Martin 19 March 2002 - 1
TRIM, Andrew Martin 06 April 1994 01 February 1996 1
TRIM, Arthur Leslie 01 February 1996 19 March 2002 1
Secretary Name Appointed Resigned Total Appointments
GOWENLOCK, Christina Mary 06 April 1994 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 February 2019
AD01 - Change of registered office address 13 February 2019
LIQ02 - N/A 13 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2019
DISS16(SOAS) - N/A 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 29 September 2014
DISS40 - Notice of striking-off action discontinued 01 August 2014
AA - Annual Accounts 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 14 November 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
AR01 - Annual Return 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 August 2007
MEM/ARTS - N/A 27 June 2007
CERTNM - Change of name certificate 22 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 27 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 18 March 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 14 January 2003
AA - Annual Accounts 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 14 March 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 03 June 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 29 March 1999
DISS40 - Notice of striking-off action discontinued 13 October 1998
363s - Annual Return 09 October 1998
GAZ1 - First notification of strike-off action in London Gazette 25 August 1998
363s - Annual Return 15 August 1997
363s - Annual Return 01 August 1997
395 - Particulars of a mortgage or charge 26 July 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
RESOLUTIONS - N/A 22 January 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 03 August 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
287 - Change in situation or address of Registered Office 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 January 2007 Outstanding

N/A

Fixed and floating charge 19 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.