Company NameTextile Link Limited
Company StatusDissolved
Company Number05440884
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmma Hydleman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Spreacombe Farm
Spreacombe
Devon
EX33 1JA
Director NameSuzanne Panons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Jenner Close
Wanborough
Swindon
Wiltshire
SN4 0FA
Director NameMrs Louise Elizabeth Parker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Park Hill
London
SW4 9NX
Secretary NameSuzanne Panons
NationalityBritish
StatusClosed
Appointed22 February 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address15 Jenner Close
Wanborough
Swindon
Wiltshire
SN4 0FA
Director NameMr Louis Jules Hydleman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Spreacombe Farm
Spreacombe
North Devon
EX33 1JA
Director NameGary Charles Panons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address15 Jenner Close
Wanborough
Wiltshire
SN4 0FA
Secretary NameStephen Parker
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address99 Park Hill
London
SW4 9NX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,422
Cash£1,434
Current Liabilities£4,907

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 03/05/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
11 August 2006Return made up to 03/05/06; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: c/o thorne lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
10 August 2006Ad 01/07/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
21 June 2006Ad 02/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
8 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2005Application for reregistration from PLC to private (1 page)
8 June 2005Re-registration of Memorandum and Articles (12 pages)
12 May 2005Registered office changed on 12/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)