TEAMLINK TRAVEL LIMITED

Register to unlock more data on OkredoRegister

TEAMLINK TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02493474

Incorporation date

19/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Origin One, 108 High Street, Crawley, West Sussex RH10 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1990)
dot icon23/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 2017-03-21
dot icon07/03/2017
First Gazette notice for voluntary strike-off
dot icon22/02/2017
Application to strike the company off the register
dot icon06/01/2017
Termination of appointment of Chad Clinton Lion-Cachet as a director on 2016-11-22
dot icon25/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon23/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/01/2016
Termination of appointment of Joyce Walter as a secretary on 2015-12-18
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Rebecca Osman as a director
dot icon07/03/2014
Appointment of Mr Samuel Michael Seward as a director
dot icon14/02/2014
Appointment of Mr Chad Clinton Lion-Cachet as a director
dot icon06/02/2014
Appointment of Richard William Isaacs as a director
dot icon29/08/2013
Appointment of Rebecca Louise Osman as a director
dot icon22/08/2013
Termination of appointment of Mark Gardner as a director
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/06/2013
Termination of appointment of Andrew Fraser as a director
dot icon30/05/2013
Statement of capital on 2013-05-30
dot icon24/05/2013
Statement by directors
dot icon24/05/2013
Solvency statement dated 16/05/13
dot icon24/05/2013
Resolutions
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Darren Mee as a director
dot icon03/08/2012
Termination of appointment of Ian Finlay as a director
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon17/05/2012
Appointment of Bryn Glyndwr Robinson as a director
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Paul Hawkes as a director
dot icon08/02/2012
Miscellaneous
dot icon21/12/2011
Miscellaneous
dot icon04/11/2011
Director's details changed for Mark Stuart Gardner on 2011-11-04
dot icon03/11/2011
Director's details changed for Mark Stuart Gardner on 2011-11-03
dot icon01/11/2011
Miscellaneous
dot icon26/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon10/10/2011
Auditor's resignation
dot icon22/06/2011
Termination of appointment of Laura Braithwaite as a director
dot icon31/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-09-30
dot icon24/06/2010
Secretary's details changed for Mrs. Joyce Walter on 2010-06-24
dot icon08/06/2010
Full accounts made up to 2009-09-30
dot icon26/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Darren Mee on 2009-12-01
dot icon10/02/2010
Director's details changed for Andrew Hector Fraser on 2009-12-01
dot icon10/02/2010
Director's details changed for Miss Laura Braithwaite on 2009-12-01
dot icon10/02/2010
Director's details changed for Ian Stuart Finlay on 2009-12-01
dot icon10/02/2010
Director's details changed for Paul Christopher Hawkes on 2009-12-01
dot icon29/09/2009
Director appointed miss laura braithwaite
dot icon09/06/2009
Director appointed andrew hector fraser
dot icon03/06/2009
Director appointed darren mee
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon28/04/2009
Return made up to 23/03/09; full list of members
dot icon14/04/2009
Accounting reference date extended from 30/09/2008 to 30/09/2009
dot icon04/02/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon23/10/2008
Registered office changed on 23/10/2008 from victoria buildings 138-152 uttoxeter new road derby DE22 3WZ
dot icon23/10/2008
Appointment terminated director george cooper
dot icon23/10/2008
Appointment terminated director daniel cooper
dot icon23/10/2008
Appointment terminated secretary helen cooper
dot icon23/10/2008
Director appointed ian stuart finlay
dot icon23/10/2008
Director appointed paul christopher hawkes
dot icon23/10/2008
Secretary appointed joyce walter
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon17/06/2008
Return made up to 23/03/08; full list of members
dot icon19/03/2008
Prev ext from 31/12/2007 to 31/03/2008
dot icon25/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/03/2007
Return made up to 23/03/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-12-31
dot icon27/03/2006
Return made up to 23/03/06; full list of members
dot icon30/09/2005
Ad 22/09/05--------- £ si 44445@1=44445 £ ic 55555/100000
dot icon05/07/2005
Accounts for a small company made up to 2004-12-31
dot icon14/06/2005
Return made up to 23/03/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 23/03/04; full list of members
dot icon08/12/2003
Ad 24/11/03--------- £ si 5555@1=5555 £ ic 50000/55555
dot icon12/07/2003
Accounts for a small company made up to 2002-12-31
dot icon12/06/2003
Return made up to 31/03/03; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/06/2002
Return made up to 31/03/02; full list of members
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Ad 31/12/01--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon07/06/2001
Return made up to 31/03/01; full list of members
dot icon19/07/2000
Secretary's particulars changed
dot icon19/07/2000
Director's particulars changed
dot icon16/04/2000
Return made up to 31/03/00; full list of members
dot icon20/03/2000
New director appointed
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Ad 31/12/99--------- £ si 27000@1=27000 £ ic 3000/30000
dot icon02/03/2000
Resolutions
dot icon02/03/2000
£ nc 3000/100000 31/12/99
dot icon23/05/1999
Memorandum and Articles of Association
dot icon20/05/1999
Resolutions
dot icon20/04/1999
Return made up to 09/04/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Certificate of change of name
dot icon06/04/1999
Ad 12/03/99--------- £ si 2997@1=2997 £ ic 3/3000
dot icon06/04/1999
Resolutions
dot icon06/04/1999
£ nc 1000/3000 12/03/99
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Registered office changed on 06/04/99 from: courtlands rawlyn road chelston torquay TQ2 6PL
dot icon21/04/1998
Return made up to 09/04/98; full list of members
dot icon14/04/1998
Director resigned
dot icon04/03/1998
Ad 18/02/98--------- £ si 1@1=1 £ ic 2/3
dot icon03/03/1998
New director appointed
dot icon19/02/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Director resigned
dot icon27/04/1997
Return made up to 19/04/97; no change of members
dot icon09/04/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon27/03/1997
Full accounts made up to 1996-06-30
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon29/04/1996
Return made up to 19/04/96; no change of members
dot icon24/04/1995
Return made up to 19/04/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-06-30
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon04/05/1994
Return made up to 19/04/94; no change of members
dot icon25/04/1993
Return made up to 19/04/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-06-30
dot icon15/04/1992
Return made up to 19/04/92; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1991-06-30
dot icon20/03/1992
Auditor's resignation
dot icon10/03/1992
Registered office changed on 10/03/92 from: sowter & co. 102 friar gate derby DE1 1FH
dot icon28/06/1991
Return made up to 30/04/91; full list of members
dot icon28/11/1990
Ad 04/05/90--------- £ si 2@1=2 £ ic 2/4
dot icon28/11/1990
Accounting reference date notified as 30/06
dot icon16/08/1990
Resolutions
dot icon13/07/1990
Resolutions
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Certificate of change of name
dot icon05/07/1990
Certificate of change of name
dot icon23/05/1990
Certificate of change of name
dot icon23/05/1990
Certificate of change of name
dot icon14/05/1990
Registered office changed on 14/05/90 from: classic house 174-180 old street london EC1V 9BP
dot icon19/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
dot iconNext due on
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Rebecca Louise
Director
22/08/2013 - 01/04/2014
27
Fraser, Andrew Hector
Director
15/05/2009 - 14/05/2013
144
Mee, Darren
Director
15/05/2009 - 18/10/2012
210
Braithwaite, Laura
Director
01/09/2009 - 14/06/2011
10
Cooper, George Edward
Director
31/12/1999 - 10/10/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEAMLINK TRAVEL LIMITED

TEAMLINK TRAVEL LIMITED is an(a) Dissolved company incorporated on 19/04/1990 with the registered office located at Origin One, 108 High Street, Crawley, West Sussex RH10 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEAMLINK TRAVEL LIMITED?

toggle

TEAMLINK TRAVEL LIMITED is currently Dissolved. It was registered on 19/04/1990 and dissolved on 23/05/2017.

Where is TEAMLINK TRAVEL LIMITED located?

toggle

TEAMLINK TRAVEL LIMITED is registered at Origin One, 108 High Street, Crawley, West Sussex RH10 1BD.

What does TEAMLINK TRAVEL LIMITED do?

toggle

TEAMLINK TRAVEL LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for TEAMLINK TRAVEL LIMITED?

toggle

The latest filing was on 23/05/2017: Final Gazette dissolved via voluntary strike-off.