Company NameTeale Brothers (Shipley Glen) Limited
Company StatusDissolved
Company Number00506660
CategoryPrivate Limited Company
Incorporation Date4 April 1952(72 years, 1 month ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Roger Teale
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 22 August 2023)
RoleDuty Operations Man Ager
Country of ResidenceEngland
Correspondence Address47 Woodfield Way
Theale
Reading
RG7 5AB
Director NameMr John Richard Teale
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 22 August 2023)
RoleStudent
Country of ResidenceLuxembourg
Correspondence Address18 Rue De La Moselle
Oberdonven
L-5435
Secretary NameMr Paul Richard Teale
StatusClosed
Appointed02 October 2011(59 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 22 August 2023)
RoleCompany Director
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMr Paul Richard Teale
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(60 years, 4 months after company formation)
Appointment Duration11 years (closed 22 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMrs Evelyn Teale
Date of BirthApril 1917 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 1996)
RoleRetired
Correspondence Address28 Glenholm Road
Baildon
Shipley
West Yorkshire
BD17 5QB
Director NameMr Paul Richard Teale
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 August 2004)
RoleAmusement Proprietor
Country of ResidenceEngland
Correspondence AddressVulcan House The Glen
Prod Lane, Baildon
Shipley
West Yorkshire
BD17 5BN
Secretary NameMrs Evelyn Teale
NationalityEnglish
StatusResigned
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address28 Glenholm Road
Baildon
Shipley
West Yorkshire
BD17 5QB
Secretary NameMr Paul Richard Teale
NationalityBritish
StatusResigned
Appointed17 May 1996(44 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVulcan House The Glen
Prod Lane, Baildon
Shipley
West Yorkshire
BD17 5BN
Secretary NameMr Mark Roger Teale
NationalityEnglish
StatusResigned
Appointed06 April 2006(54 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2011)
RoleDuty Operations Man Ager
Country of ResidenceEngland
Correspondence Address47 Woodfield Way
Theale
Reading
RG7 5AB

Contact

Telephone01274 589010
Telephone regionBradford

Location

Registered Address43 Oakleigh View, West Lane
Baildon
Shipley
West Yorkshire
BD17 5TP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 April 1952Delivered 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

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (1 page)
23 May 2023Registered 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 2023Termination of appointment of Mark Roger Teale as a director on 12 May 2023 (1 page)
22 May 2023Termination of appointment of John Richard Teale as a director on 12 May 2023 (1 page)
21 June 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
21 June 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
21 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 February 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
3 September 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
28 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 May 2018Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 July 2017Registered 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 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Director's details changed for Mr John Richard Teale on 9 October 2015 (2 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 866
(5 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 866
(5 pages)
17 June 2016Director's details changed for Mr John Richard Teale on 9 October 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 866
(5 pages)
6 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 866
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 866
(5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 866
(5 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Appointment of Mr Paul Richard Teale as a director (2 pages)
21 August 2012Appointment of Mr Paul Richard Teale as a director (2 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Mark Teale as a secretary (1 page)
1 November 2011Appointment of Mr Paul Richard Teale as a secretary (1 page)
1 November 2011Termination of appointment of Mark Teale as a secretary (1 page)
1 November 2011Appointment of Mr Paul Richard Teale as a secretary (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Mark Roger Teale on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr John Richard Teale on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Mark Roger Teale on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr John Richard Teale on 30 May 2010 (2 pages)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Director's change of particulars / john teale / 12/05/2008 (1 page)
12 June 2008Director's change of particulars / john teale / 12/05/2008 (1 page)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Return made up to 30/05/07; full list of members (3 pages)
19 June 2007Return made up to 30/05/07; full list of members (3 pages)
18 July 2006Return made up to 30/05/06; full list of members (3 pages)
18 July 2006Return made up to 30/05/06; full list of members (3 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Full accounts made up to 31 March 2001 (9 pages)
19 April 2001Full accounts made up to 31 March 2001 (9 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2000Full accounts made up to 31 March 2000 (10 pages)
10 May 2000Full accounts made up to 31 March 2000 (10 pages)
1 July 1999Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Full accounts made up to 31 March 1999 (10 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
9 June 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Full accounts made up to 31 March 1998 (9 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 March 1997 (11 pages)
19 June 1997Full accounts made up to 31 March 1997 (11 pages)
7 June 1996Full accounts made up to 31 March 1996 (11 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
7 June 1996Full accounts made up to 31 March 1996 (11 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996Secretary resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
1 June 1995Full accounts made up to 31 March 1995 (11 pages)
1 June 1995Full accounts made up to 31 March 1995 (11 pages)
1 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 June 1995Return made up to 30/05/95; full list of members (6 pages)