Company NameWeblink Solutions Limited
Company StatusDissolved
Company Number03920651
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrances Creagh
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 08 March 2005)
RoleIT Consultant
Correspondence Address27 Stretton Mansions
Glaisher Street
London
SE8 3JP
Secretary NameJohn Finbar Roche
NationalityIrish
StatusClosed
Appointed26 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address27 Stretton Mansions
Glaisher Street
London
SE8 3JP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMargaret Morrissey
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 March 2000)
RoleCompany Director
Correspondence Address30 Elizabeth House
Exeter Close
Watford
WD1 1AX

Location

Registered Address27 Stretton Mansions
Glaisher Street
London
SE8 3JP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£170,643
Cash£183,817
Current Liabilities£19,411

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
6 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 March 2004Return made up to 07/02/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 February 2003Return made up to 07/02/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 May 2002Secretary's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Registered office changed on 03/05/02 from: 30 elizabeth house exeter close watford hertfordshire WD24 4RE (1 page)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 May 2000Registered office changed on 12/05/00 from: 69 mantilla drive coventry west midlands CV3 6LP (1 page)
14 April 2000New secretary appointed (2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)