Company NameTea Link (U.K.) Limited
Company StatusDissolved
Company Number01630640
CategoryPrivate Limited Company
Incorporation Date22 April 1982(42 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameRichard Anthony Wilson Thomas
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address15 Regent Court
Sheet Street
Windsor
Berkshire
SL4 1BP
Secretary NamePeter John Wilson Thomas
NationalityBritish
StatusClosed
Appointed18 February 2003(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address5 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Director NameDavid Edward Howard Panter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flowton
Ipswich
Suffolk
IP8 4LF
Director NameNicholas Stephen Revett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 August 1992)
RoleCompany Director
Correspondence Address3 Glebe Road
Weald
Sevenoaks
Kent
TN14 6PB
Secretary NameDavid Edward Howard Panter
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flowton
Ipswich
Suffolk
IP8 4LF
Secretary NameFrancis Eugene Thomas
NationalityBritish
StatusResigned
Appointed16 August 1993(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressTullemaine
5 Bolton Crescent
Windsor
Berkshire
SL4 3JH

Location

Registered AddressWarnford Court
Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£51,537
Gross Profit£4,803
Net Worth£6,844
Cash£781
Current Liabilities£777

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
2 June 2006Application for striking-off (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
1 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 August 2005Return made up to 06/08/05; full list of members (2 pages)
13 August 2004Return made up to 06/08/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 August 2003Return made up to 06/08/03; full list of members (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (13 pages)
3 August 2001Return made up to 06/08/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
14 August 2000Return made up to 06/08/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Return made up to 06/08/99; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Return made up to 06/08/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
11 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
18 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Return made up to 06/08/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (9 pages)
9 August 1995Return made up to 06/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 April 1995Memorandum and Articles of Association (2 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)