Company NameTeem Link Limited
Company StatusDissolved
Company Number04080671
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Slaughter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleMulti Media Consultant
Country of ResidenceEngland
Correspondence Address12 Orpine Court
Ashington
Northumberland
NE63 8JQ
Secretary NameAlison Fraser
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Linnet Court
Fallowfield
Ashington
Northumberland
NE63 8LW
Director NameRodney James
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(1 day after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCarmyres
Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NamePeter Howard-Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLeafy Grove House
82 Heathfield Road
Keston
Kent
BR2 6BF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarmyres
Wansbeck Road
Ashington
Northumberland
NE63 8JE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
2 September 2005Director resigned (1 page)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 October 2004Return made up to 29/09/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
11 May 2004Secretary's particulars changed (2 pages)
9 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Director's particulars changed (1 page)
2 March 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
16 January 2003Return made up to 29/09/02; full list of members (7 pages)
17 June 2002Registered office changed on 17/06/02 from: carmyres wansbeck road ashington northumberland NE63 9UN (1 page)
16 May 2002Registered office changed on 16/05/02 from: the meadows mile road, widdrington morpeth northumberland NE61 5QR (1 page)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
9 April 2002Compulsory strike-off action has been discontinued (1 page)
4 April 2002Return made up to 29/09/01; full list of members (7 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2000New director appointed (2 pages)
8 November 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
3 October 2000Secretary resigned (2 pages)
29 September 2000Incorporation (20 pages)