Company NameNewlink UK Limited
DirectorsThomas Henry Codling and Garry John Armitage
Company StatusDissolved
Company Number02808057
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameThomas Henry Codling
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 St James Street
Accrington
Lancashire
BB5 1NY
Director NameGarry John Armitage
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleConsultant
Correspondence Address23 Hurstwood Lane
Hurstwood
Burnley
Lancashire
BB10 3LF
Secretary NameThomas Henry Codling
NationalityBritish
StatusCurrent
Appointed16 October 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St James Street
Accrington
Lancashire
BB5 1NY
Director NameMr Ian Brooks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWestlinton
1, Woodlands Grove, Grimsargh
Preston
Lancashire
PR2 5LB
Director NameMr Allan Whalley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993
Appointment Duration5 years (resigned 23 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWheatley Cottage
Thornley
Preston
PR3 2TD
Secretary NameMr Allan Whalley
NationalityBritish
StatusResigned
Appointed07 April 1993
Appointment Duration9 months, 3 weeks (resigned 25 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWheatley Cottage
Thornley
Preston
PR3 2TD
Secretary NameMrs Jean Whalley
NationalityBritish
StatusResigned
Appointed25 January 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressWheatley Cottage
Thornley With Wheatley
Longridge
Lancashire
PR3 2TD
Director NameBernard James Purcell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 June 1995)
RoleSales Manager
Correspondence Address12 Park Lane
Brierfield
Nelson
Lancashire
BB9 5BW
Director NameRobert Hargreaves
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1998)
RoleSales Director
Correspondence Address120 Talbot Drive
Briercliffe
Burnley
Lancashire
BB10 2RT

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£139,444
Cash£2,147
Current Liabilities£586,314

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (8 pages)
12 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Statement of affairs (21 pages)
27 September 2000Registered office changed on 27/09/00 from: unit B2 altham business park sykeside drive altham accrington BB5 5YR (1 page)
3 May 2000Return made up to 08/04/00; full list of members (9 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 May 1999Return made up to 08/04/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
9 June 1998Return made up to 08/04/98; no change of members (6 pages)
30 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
9 May 1997Return made up to 08/04/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Return made up to 08/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996New director appointed (2 pages)
15 November 1995Ad 27/10/95--------- £ si 220000@1=220000 £ ic 1000/221000 (2 pages)
15 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1995Memorandum and Articles of Association (8 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
18 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1993Incorporation (12 pages)