Company NameWaylink Networks Limited
Company StatusDissolved
Company Number04332384
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Cochrane Emery
NationalityBritish
StatusClosed
Appointed05 December 2001(5 days after company formation)
Appointment Duration19 years, 7 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameMr John Cochrane Emery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCMC Formations Limited (Corporation)
StatusResigned
Appointed10 June 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2010)
Correspondence AddressClive House Clive Street
Bolton
Lancashire
BL1 1ET
Director NameCMC Accounting Limited (Corporation)
StatusResigned
Appointed13 May 2010(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 April 2021)
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW

Location

Registered Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

2 at £1Alexander Black
6.67%
Ordinary H
2 at £1Chris Gibson
6.67%
Ordinary A
2 at £1David Martin
6.67%
Ordinary L
2 at £1David Stevenson
6.67%
Ordinary O
2 at £1Davor Vujatovic
6.67%
Ordinary N
2 at £1Don Lee
6.67%
Ordinary K
2 at £1Mr Adewale Olubanwo
6.67%
Ordinary B
2 at £1Mr Christopher Crawford
6.67%
Ordinary D
2 at £1Mr Denis Robinson
6.67%
Ordinary J
2 at £1Mr Keith Dyson
6.67%
Ordinary G
2 at £1Mr Richard Dewhirst
6.67%
Ordinary F
2 at £1Mr Richard Lethbridge
6.67%
Ordinary I
2 at £1Neil Tynan
6.67%
Ordinary C
2 at £1Peter Lawler
6.67%
Ordinary M
1 at £1Mangat Bansal
3.33%
Ordinary E
1 at £1Sunita Bansal
3.33%
Ordinary E

Financials

Year2014
Net Worth£1,273
Current Liabilities£167

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (6 pages)
6 November 2020Total exemption full accounts made up to 30 March 2020 (4 pages)
14 December 2019Total exemption full accounts made up to 30 March 2019 (4 pages)
10 December 2019Confirmation statement made on 30 November 2019 with updates (6 pages)
9 December 2018Confirmation statement made on 30 November 2018 with updates (6 pages)
24 November 2018Total exemption full accounts made up to 30 March 2018 (4 pages)
6 December 2017Unaudited abridged accounts made up to 30 March 2017 (6 pages)
6 December 2017Unaudited abridged accounts made up to 30 March 2017 (6 pages)
3 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
3 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 30
(10 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 30
(10 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
26 February 2015Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page)
26 February 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
26 February 2015Director's details changed for Cmc Accounting Limited on 10 March 2014 (1 page)
26 February 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
26 February 2015Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 26 February 2015 (1 page)
26 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30
(10 pages)
26 February 2015Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page)
26 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30
(10 pages)
26 February 2015Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 26 February 2015 (1 page)
26 February 2015Director's details changed for Cmc Accounting Limited on 10 March 2014 (1 page)
26 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 30
(10 pages)
26 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
26 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 30
(10 pages)
26 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
1 May 2012Appointment of Mr John Cochrane Emery as a director (2 pages)
1 May 2012Appointment of Mr John Cochrane Emery as a director (2 pages)
1 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
28 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
28 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
13 May 2010Appointment of Cmc Accounting Limited as a director (2 pages)
13 May 2010Termination of appointment of Cmc Formations Limited as a director (1 page)
13 May 2010Appointment of Cmc Accounting Limited as a director (2 pages)
13 May 2010Termination of appointment of Cmc Formations Limited as a director (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
5 February 2010Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Cmc Formations Limited on 1 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
18 March 2009Return made up to 30/11/08; full list of members (8 pages)
18 March 2009Return made up to 30/11/08; full list of members (8 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 30/11/07; full list of members (8 pages)
16 July 2008Registered office changed on 16/07/2008 from unity house clive street bolton BL1 1ET (1 page)
16 July 2008Return made up to 30/11/07; full list of members (8 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Registered office changed on 16/07/2008 from unity house clive street bolton BL1 1ET (1 page)
16 June 2008Director appointed cmc formations LIMITED (3 pages)
16 June 2008Appointment terminated director robert moran (1 page)
16 June 2008Director appointed cmc formations LIMITED (3 pages)
16 June 2008Appointment terminated director robert moran (1 page)
30 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
26 July 2007Return made up to 30/11/06; full list of members (6 pages)
26 July 2007Return made up to 30/11/06; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 30/11/05; full list of members (14 pages)
22 February 2006Return made up to 30/11/05; full list of members (14 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Registered office changed on 23/01/06 from: unity house clive street bolton BL1 1ET (1 page)
23 January 2006Registered office changed on 23/01/06 from: unity house clive street bolton BL1 1ET (1 page)
23 January 2006Registered office changed on 23/01/06 from: clive house clive street bolton BL1 1ET (1 page)
23 January 2006Registered office changed on 23/01/06 from: clive house clive street bolton BL1 1ET (1 page)
26 April 2005Return made up to 30/11/04; full list of members (14 pages)
26 April 2005Return made up to 30/11/04; full list of members (14 pages)
18 April 2005Ad 01/04/04--------- £ si 2@1=2 £ ic 24/26 (2 pages)
18 April 2005Ad 01/04/04--------- £ si 2@1=2 £ ic 24/26 (2 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Ad 01/03/03--------- £ si 2@1 (2 pages)
18 May 2004Return made up to 30/11/03; full list of members (12 pages)
18 May 2004Return made up to 30/11/03; full list of members (12 pages)
18 May 2004Ad 01/03/03--------- £ si 2@1 (2 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 30/11/02; full list of members (12 pages)
21 March 2003Return made up to 30/11/02; full list of members (12 pages)
12 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2003Ad 05/12/01--------- £ si 6@1=6 £ ic 7/13 (2 pages)
12 March 2003Ad 05/12/01--------- £ si 6@1=6 £ ic 13/19 (2 pages)
12 March 2003Ad 05/12/01--------- £ si 2@1=2 £ ic 19/21 (2 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Ad 05/12/01--------- £ si 6@1=6 £ ic 1/7 (2 pages)
12 March 2003Ad 05/12/01--------- £ si 6@1=6 £ ic 7/13 (2 pages)
12 March 2003Ad 05/12/01--------- £ si 6@1=6 £ ic 1/7 (2 pages)
12 March 2003Ad 05/12/01--------- £ si 2@1=2 £ ic 19/21 (2 pages)
12 March 2003Ad 05/12/01--------- £ si 6@1=6 £ ic 13/19 (2 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2002Accounting reference date extended from 30/11/02 to 30/03/03 (1 page)
10 August 2002Accounting reference date extended from 30/11/02 to 30/03/03 (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Secretary resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 December 2001Registered office changed on 11/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2001Incorporation (18 pages)
30 November 2001Incorporation (18 pages)