Company NameTradelink Distribution Limited
Company StatusDissolved
Company Number02523256
CategoryPrivate Limited Company
Incorporation Date18 July 1990(33 years, 9 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJohn Elliott Fenton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address13 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Director NameMrs Sarah Fenton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address6 Bowry Drive
Wraysbury
Berkshire
TW19 5NL
Director NameMr Jamie Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1994)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Director NameRoger Damian John Dougan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 1991(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 August 1991)
RoleBuyer
Correspondence Address112 North Road
Newport
Victoria 3015
Australia
Secretary NameMr Jamie Cooper
NationalityBritish
StatusResigned
Appointed18 July 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameMark Ian Norcliffe
NationalityBritish
StatusResigned
Appointed15 February 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address18 Heton Gardens
Hendon
London
NW4 4XS
Secretary NameJohn Elliott Fenton
NationalityBritish
StatusResigned
Appointed02 February 1996(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 1998)
RoleCompany Director
Correspondence Address13 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Secretary NameMr Robin John Fowler
NationalityBritish
StatusResigned
Appointed05 February 1998(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Comfrey Close
Cove
Farnborough
Hampshire
GU14 9XX

Location

Registered AddressUnits 3a And 3b Centaurs Busines
Park Grant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts1 May 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 July 2000First Gazette notice for compulsory strike-off (1 page)
24 May 1999Secretary resigned (1 page)
23 July 1998Return made up to 17/07/98; no change of members (4 pages)
23 July 1998Full accounts made up to 1 May 1998 (10 pages)
16 April 1998Full accounts made up to 5 May 1997 (10 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Return made up to 17/07/96; no change of members (4 pages)
26 August 1997Return made up to 17/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1997Full accounts made up to 5 May 1996 (11 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
8 September 1995Return made up to 17/07/95; no change of members (4 pages)
3 May 1995Accounting reference date extended from 30/06 to 30/04 (1 page)