About

Registered Number: 03626775
Date of Incorporation: 04/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Established in 1998, Worldlink Information Technology Systems Ltd has its registered office in Castle Donington, Derbyshire, it has a status of "Dissolved". We do not know the number of employees at the business. Hopson, Martin, Riches, Desiree Rosemary Anne, Bennett, Brian James, Doctor, Eltham, Peter, Sundt, Robin are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Brian James, Doctor 29 September 1998 24 January 2000 1
ELTHAM, Peter 29 September 1998 19 May 2000 1
SUNDT, Robin 04 September 1998 04 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Martin 08 February 2001 10 December 2001 1
RICHES, Desiree Rosemary Anne 04 September 1998 29 September 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
LIQ MISC - N/A 01 December 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
AD01 - Change of registered office address 17 July 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2013
RESOLUTIONS - N/A 04 October 2012
RESOLUTIONS - N/A 04 October 2012
4.20 - N/A 04 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2012
AD01 - Change of registered office address 03 September 2012
AA01 - Change of accounting reference date 30 May 2012
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 18 February 2010
AP04 - Appointment of corporate secretary 15 February 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
123 - Notice of increase in nominal capital 06 October 2006
363s - Annual Return 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
1.4 - Notice of completion of voluntary arrangement 20 July 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 02 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 21 November 2005
2.19 - Notice of discharge of Administration Order 26 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
123 - Notice of increase in nominal capital 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 June 2005
2.15 - Administrator's Abstract of receipts and payments 17 March 2005
2.15 - Administrator's Abstract of receipts and payments 11 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 May 2004
2.15 - Administrator's Abstract of receipts and payments 24 March 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
2.15 - Administrator's Abstract of receipts and payments 18 September 2003
2.23 - Notice of result of meeting of creditors 21 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
2.21 - Statement of Administrator's proposals 01 May 2003
1.1 - Report of meeting approving voluntary arrangement 04 April 2003
2.7 - Administration Order 24 February 2003
2.6 - Notice of Administration Order 24 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 09 September 2002
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 24 June 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
363s - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
363s - Annual Return 14 September 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
123 - Notice of increase in nominal capital 21 August 2000
CERTNM - Change of name certificate 14 August 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
363s - Annual Return 08 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
225 - Change of Accounting Reference Date 16 June 1999
395 - Particulars of a mortgage or charge 26 March 1999
287 - Change in situation or address of Registered Office 04 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
CERTNM - Change of name certificate 16 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2002 Fully Satisfied

N/A

Debenture 18 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.