About

Registered Number: 06672586
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: C/O Holden Associates, V12, Merlin Park, Ringtail Road, Burscough, Lancashire, L40 8JY,

 

Having been setup in 2008, Virtually Linked Ltd have registered office in Burscough, Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Butler, Deborah Lynne, Butler, Deborah Lynne, Butler, Martin Gordon, Clevett, Paul Nicholas, Floater, Brian Victor, Riley, Neil Terence, Sowu, Julius Rogers Kwaku, Thornton, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Deborah Lynne 13 August 2008 - 1
BUTLER, Martin Gordon 01 February 2017 - 1
CLEVETT, Paul Nicholas 07 February 2012 23 October 2014 1
FLOATER, Brian Victor 13 August 2008 13 April 2009 1
RILEY, Neil Terence 07 February 2012 22 March 2012 1
SOWU, Julius Rogers Kwaku 05 May 2009 23 October 2014 1
THORNTON, Andrew 15 March 2013 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Deborah Lynne 13 April 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 08 February 2017
AD01 - Change of registered office address 21 September 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 16 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 07 May 2010
CERTNM - Change of name certificate 11 November 2009
CONNOT - N/A 11 November 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
225 - Change of Accounting Reference Date 03 September 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.