Company NameWinlinx UK Ltd
Company StatusDissolved
Company Number03761091
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Directors

Director NameClive Martin Jevons
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration25 years
RoleComputer Consultant
Correspondence Address19 Cherry Drive
Holme On Spalding Moor
York
North Yorkshire
YO43 4HT
Secretary NameJames Farquaharson Pratt
NationalityBritish
StatusCurrent
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address26 Holly Bank Road
York
North Yorkshire
YO24 4EB
Director NameJames Farquaharson Pratt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleComputer Consultant
Correspondence Address26 Holly Bank Road
York
North Yorkshire
YO24 4EB
Director NameRoger Charles Jevons
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(7 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Correspondence AddressFohrenweg 8
85646 Anzing
Germany
Director NameGarry John Whittaker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 2000)
RoleBusiness Information Consultan
Correspondence Address14 Edenfield
Orton Longueville
Peterborough
Cambridgeshire
PE2 7HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTower Court Business Centre
Oakdale Road
York
North Yorkshire
YO30 4XL
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Completion of winding up (1 page)
13 July 2000Order of court to wind up (2 pages)
18 February 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
7 December 1999Ad 27/09/99--------- £ si 30@1=30 £ ic 100/130 (2 pages)
7 December 1999Ad 25/11/99--------- £ si 140@1=140 £ ic 160/300 (2 pages)
7 December 1999Ad 25/11/99--------- £ si 30@1=30 £ ic 130/160 (2 pages)
6 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1999£ nc 100/10000 28/09/99 (1 page)
15 June 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: acorn business centre 30 lawrence street york Y01 3BN (1 page)
17 May 1999Ad 10/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
17 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
28 April 1999Incorporation (14 pages)