Theale
Reading
RG7 5AB
Director Name | Mr John Richard Teale |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 22 August 2023) |
Role | Student |
Country of Residence | Luxembourg |
Correspondence Address | 18 Rue De La Moselle Oberdonven L-5435 |
Secretary Name | Mr Paul Richard Teale |
---|---|
Status | Closed |
Appointed | 02 October 2011(59 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Mr Paul Richard Teale |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(60 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 22 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Mrs Evelyn Teale |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 1996) |
Role | Retired |
Correspondence Address | 28 Glenholm Road Baildon Shipley West Yorkshire BD17 5QB |
Director Name | Mr Paul Richard Teale |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 August 2004) |
Role | Amusement Proprietor |
Country of Residence | England |
Correspondence Address | Vulcan House The Glen Prod Lane, Baildon Shipley West Yorkshire BD17 5BN |
Secretary Name | Mrs Evelyn Teale |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 28 Glenholm Road Baildon Shipley West Yorkshire BD17 5QB |
Secretary Name | Mr Paul Richard Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vulcan House The Glen Prod Lane, Baildon Shipley West Yorkshire BD17 5BN |
Secretary Name | Mr Mark Roger Teale |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 April 2006(54 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2011) |
Role | Duty Operations Man Ager |
Country of Residence | England |
Correspondence Address | 47 Woodfield Way Theale Reading RG7 5AB |
Telephone | 01274 589010 |
---|---|
Telephone region | Bradford |
Registered Address | 43 Oakleigh View, West Lane Baildon Shipley West Yorkshire BD17 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 April 1952 | Delivered on: 23 April 1952 Satisfied on: 28 February 2014 Persons entitled: L. Teale Classification: Debenture Secured details: £1,862 16/6. Particulars: Undertaking and all property present and future including uncalled capital. Fully Satisfied |
---|
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2023 | Application to strike the company off the register (1 page) |
23 May 2023 | Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to 43 Oakleigh View, West Lane, Baildon Shipley West Yorkshire BD17 5TP on 23 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Mark Roger Teale as a director on 12 May 2023 (1 page) |
22 May 2023 | Termination of appointment of John Richard Teale as a director on 12 May 2023 (1 page) |
21 June 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
21 June 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
21 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 8 February 2022 (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
16 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 May 2018 | Registered office address changed from Vulcan House 2 Prod Lane Baildon Shipley West Yorkshire BD17 5BN England to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 14 May 2018 (1 page) |
11 July 2017 | Registered office address changed from Vulcan House the Glen Baildon BD17 5BN to Vulcan House 2 Prod Lane Baildon Shipley West Yorkshire BD17 5BN on 11 July 2017 (1 page) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Registered office address changed from Vulcan House the Glen Baildon BD17 5BN to Vulcan House 2 Prod Lane Baildon Shipley West Yorkshire BD17 5BN on 11 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Director's details changed for Mr John Richard Teale on 9 October 2015 (2 pages) |
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr John Richard Teale on 9 October 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Appointment of Mr Paul Richard Teale as a director (2 pages) |
21 August 2012 | Appointment of Mr Paul Richard Teale as a director (2 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Mark Teale as a secretary (1 page) |
1 November 2011 | Appointment of Mr Paul Richard Teale as a secretary (1 page) |
1 November 2011 | Termination of appointment of Mark Teale as a secretary (1 page) |
1 November 2011 | Appointment of Mr Paul Richard Teale as a secretary (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Mark Roger Teale on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Richard Teale on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Roger Teale on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Richard Teale on 30 May 2010 (2 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / john teale / 12/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john teale / 12/05/2008 (1 page) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members
|
8 June 2005 | Return made up to 30/05/05; full list of members
|
6 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 30/05/04; full list of members
|
14 June 2004 | Return made up to 30/05/04; full list of members
|
20 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members
|
6 June 2003 | Return made up to 30/05/03; full list of members
|
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 June 2002 | Return made up to 30/05/02; full list of members
|
7 June 2002 | Return made up to 30/05/02; full list of members
|
25 April 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 June 2001 | Return made up to 30/05/01; full list of members
|
11 June 2001 | Return made up to 30/05/01; full list of members
|
19 April 2001 | Full accounts made up to 31 March 2001 (9 pages) |
19 April 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members
|
7 June 2000 | Return made up to 30/05/00; full list of members
|
10 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | Secretary resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
1 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |