Company NameTour Link UK Limited
Company StatusDissolved
Company Number02164631
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nigel Andrew John
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 07 September 1999)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address48 King Edward Road
Oldfield Park
Bath
Avon
BA2 3PB
Secretary NameKenneth Beeson
NationalityBritish
StatusClosed
Appointed25 April 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressThe White Cottage
Greensbrook Clutton
Bristol
BS18 4PG
Director NameMrs Catherine Miriam Sanders
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleTour Operator
Correspondence AddressVines Close
1 Horsebrook The Green
Calne
Wiltshire
SN11 8DG
Director NameMr David Howard Sanders
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleTour Operator
Correspondence AddressVines Close
1 Horsebrook The Green
Calne
Wiltshire
SN11 8DG
Secretary NameMr Nigel Andrew John
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleCompany Director
Correspondence Address8b Widcombe Parade
Bath
Avon
BA2 4JT

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 April 1999Application for striking-off (1 page)
10 December 1997Full accounts made up to 30 June 1997 (8 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
6 November 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
23 April 1996Return made up to 28/03/96; no change of members (5 pages)
19 February 1996Full accounts made up to 31 December 1994 (7 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/95
(10 pages)