Company NameWorldlink International Couriers Limited
DirectorRichard William Howard Temple
Company StatusDissolved
Company Number02704047
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Richard William Howard Temple
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(same day as company formation)
RoleSales Manager
Correspondence Address32 Sidney Road
Walton On Thames
Surrey
KT12 2LZ
Secretary NameMr Richard John Meakin
NationalityBritish
StatusCurrent
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Gilpin Crescent
Whitton
Twickenham
Middlesex
TW2 7BP
Director NameMr Jamie Nicholas McConnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address109 Grenfell Road
Maidenhead
Berkshire
SL6 1EX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address18 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Turnover£375,715
Gross Profit£78,570
Net Worth£6,258
Cash£18
Current Liabilities£86,108

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Statement of affairs (6 pages)
31 December 2001Registered office changed on 31/12/01 from: link house 3-5 st johns road isleworth middlesex TW7 6NA (1 page)
16 May 2001Return made up to 06/04/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (12 pages)
26 May 2000Return made up to 06/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
27 May 1999Return made up to 06/04/99; no change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
10 May 1998Return made up to 06/04/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Return made up to 06/04/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
25 May 1996Return made up to 06/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 May 1995Return made up to 06/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(4 pages)