Company NameTS Tradelink Limited
Company StatusDissolved
Company Number03952881
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamesEnfotrack Limited and TS Weblink Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Poel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 13 October 2009)
RoleEngineer
Correspondence AddressThe Widford Old Rectory
London Road
Chelmsford
Essex
CM2 8TE
Director NameMr Christopher Leslie Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 13 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Main Road
Sutton At Hone
Dartford
Kent
DA4 9HW
Director NameMr Christopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPoleighs
North Hill
Little Baddow
Essex
CM3 4BS
Director NameMr Ronald Francis Gainsford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Birch Tree Avenue
Coney Hall
West Wickham
Kent
BR4 9EJ
Secretary NameJane Sarah Rigler
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoleighs North Hill
Little Baddow
Essex
CM3 4BS
Director NameMr Martin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Secretary NameMr Martin Henry Withers Perrin
NationalityBritish
StatusResigned
Appointed30 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameTony Iain Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 2002)
RoleR And D Manager
Correspondence Address31 Heron Close
Rayleigh
Essex
SS6 9GF
Secretary NameMelanie Jane Sirett
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 2002)
RoleAccountant
Correspondence AddressThe Six Bells
Main Road Boreham
Chelmsford
Essex
CM3 3JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPoleighs
North Hill
Chelmsford
Essex
CM3 4BS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 April 2006Return made up to 20/03/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 April 2005Return made up to 20/03/05; full list of members (3 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 April 2004Return made up to 20/03/04; full list of members (8 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(8 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
5 March 2002Return made up to 25/02/02; full list of members (7 pages)
21 February 2002Registered office changed on 21/02/02 from: enformatica LTD robjohns road chelmsford essex CM1 3AG (1 page)
15 January 2002New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
20 November 2001Ad 08/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
17 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 May 2001Company name changed enfotrack LIMITED\certificate issued on 30/05/01 (2 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
19 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 May 2000Company name changed cutarc LIMITED\certificate issued on 10/05/00 (2 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000Registered office changed on 14/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
21 March 2000Incorporation (13 pages)