Company NameWadelink Limited
Company StatusDissolved
Company Number04835711
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Leslie Gledhill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Moorcroft Road
Northern Moor
Manchester
M23 0AH
Secretary NameChristine Johnson
NationalityBritish
StatusResigned
Appointed01 August 2003(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2004)
RoleCompany Director
Correspondence Address26 Thornton Road
Heald Green Cheadle
Stockport
Cheshire
SK8 3DR
Secretary NameDeborah Smith
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address6 Prescott Walk
Denton
Manchester
Lancashire
M34 7RD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£442
Cash£6,530
Current Liabilities£8,151

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2012Annual return made up to 17 July 2012 (3 pages)
23 July 2012Annual return made up to 17 July 2012 (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 July 2011Annual return made up to 17 July 2011 (3 pages)
29 July 2011Annual return made up to 17 July 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Christopher Leslie Gledhill on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Christopher Leslie Gledhill on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
8 October 2009Termination of appointment of Deborah Smith as a secretary (1 page)
8 October 2009Registered office address changed from 174 Moorcroft Road Northern Moor Manchester M23 0AH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 174 Moorcroft Road Northern Moor Manchester M23 0AH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 174 Moorcroft Road Northern Moor Manchester M23 0AH on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Deborah Smith as a secretary (1 page)
8 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Return made up to 17/07/08; full list of members (3 pages)
1 August 2008Return made up to 17/07/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
30 April 2008Registered office changed on 30/04/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 17/07/06; full list of members (3 pages)
26 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
11 August 2004Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2004Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2004New secretary appointed (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
17 July 2003Incorporation (9 pages)
17 July 2003Incorporation (9 pages)