Company NameNewlink Electrical Limited
DirectorTerry Birtles
Company StatusDissolved
Company Number03940365
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Secretary NameTerry Birtles
NationalityBritish
StatusCurrent
Appointed23 March 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address214 Manchester Road
Audenshaw
Manchester
M34 5QR
Director NameTerry Birtles
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleWholesale Electrical Goods
Correspondence Address214 Manchester Road
Audenshaw
Manchester
M34 5QR
Director NameTerry Birtles
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 days after company formation)
Appointment Duration2 weeks (resigned 23 March 2000)
RoleWholesaling Electrical Goods
Correspondence Address214 Manchester Road
Audenshaw
Manchester
M34 5QR
Secretary NameCraig Appleby
NationalityBritish
StatusResigned
Appointed09 March 2000(3 days after company formation)
Appointment Duration2 weeks (resigned 23 March 2000)
RoleCompany Director
Correspondence Address18 Dronfield Road
Salford
Manchester
M6 7FN
Director NameCraig Appleby
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2002)
RoleWholesale Electrical Goods
Correspondence Address18 Dronfield Road
Salford
Manchester
M6 7FN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£298
Current Liabilities£146,302

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Statement of affairs (9 pages)
18 December 2002Appointment of a voluntary liquidator (1 page)
18 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2002Registered office changed on 02/12/02 from: 1ST floor, charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
26 September 2002Director resigned (1 page)
12 September 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 06/03/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001New director appointed (2 pages)
8 March 2001Return made up to 06/03/01; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Ad 09/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
6 March 2000Incorporation (12 pages)