Company NameTeddington Bellows Limited
Company StatusDissolved
Company Number02139069
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameUniquerival Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameEdward E Greene
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 1999(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address523 Wyndham Hall Way
Knoxville
Tennessee
Tn 37922
Director NameJohn Trevor Schofield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 1999(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address1245 Lakemont Road
Villa Nova Pennsylvania
Foreign
Director NameDaniel S Tedone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 1999(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address8715 Hopemont Way
Knoxville
Tennessee
Tn 37923
Secretary NameEdward E Greene
NationalityAmerican
StatusClosed
Appointed16 February 1999(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address523 Wyndham Hall Way
Knoxville
Tennessee
Tn 37922
Secretary NameChristopher Nigel Sykes
NationalityBritish
StatusClosed
Appointed07 June 1999(12 years after company formation)
Appointment Duration11 years, 10 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address18 Langford Close
Dodworth
Barnsley
South Yorkshire
S75 3TP
Director NameMr John Raymond Francis
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressMullian Pontardulais Road
Gorseinan
Swansea
West Glamorgan
SA4 2LP
Wales
Director NameMr Henry Stephens Booth
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 1991)
RoleManaging Director
Correspondence Address16 Long Shepherds Drive
Caswell
Swansea
West Glamorgan
SA3 4RP
Wales
Secretary NameMr David Harold Fernihough
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressNantvilla
Nantyrhibo
Llandeilo
Dyfed
SA19 6AJ
Wales
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(4 years, 1 month after company formation)
Appointment Duration5 days (resigned 07 August 1991)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(4 years, 1 month after company formation)
Appointment Duration5 days (resigned 07 August 1991)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameLothar Bachmann
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleExecutive
Correspondence Address175 Dillingham Hill Road
Auburn Maine 04210
Foreign
Director NameHenry Nicholaus Huta
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address30001 Hillside Terrace
San Juan Capistrano
California
92675
Director NameFrederick Wight Macmillan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleFinance Manager
Correspondence Address884 Pueblo Drive
Franklin Lakes
New Jersey 07417
America
Director NameMr David Harold Fernihough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSarnau Mansion
Llysonnen Road
Bancyfelin
Dyfed
SA33 5DZ
Wales
Director NameMr Charles Stephen Beal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30952 Via Mirador
San Juan Capistrano
California
92675
Secretary NameMr Frederick Charles Johnson
NationalityAmerican
StatusResigned
Appointed15 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address25472 Remesa Drive
Mission Viejo
California Ca92691
Foreign
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameRichard Andrew Holland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(6 years after company formation)
Appointment Duration2 months (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarcroft
Twyning Green
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameMichael Joseph Lowell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 March 1995)
RoleCompany Director
Correspondence Address32942 Barque Way
Dana Point
California 92624
92624
Director NameJames Edward Lee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1999)
RoleAccountant/Company Secretary
Correspondence Address7 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RQ
Secretary NameJames Edward Lee
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address7 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RQ
Director NameMr Peter Malcolm Lindley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LZ

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,218,455
Net Worth£525,885
Cash£723,179
Current Liabilities£672,392

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Receiver's abstract of receipts and payments to 7 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 7 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 7 June 2010 (2 pages)
6 July 2010Notice of ceasing to act as receiver or manager (2 pages)
6 July 2010Notice of ceasing to act as receiver or manager (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 14 December 2009 (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 14 December 2009 (2 pages)
23 February 2009Receiver's abstract of receipts and payments to 14 December 2008 (2 pages)
23 February 2009Receiver's abstract of receipts and payments to 14 December 2008 (2 pages)
12 February 2008Receiver's abstract of receipts and payments (2 pages)
12 February 2008Receiver's abstract of receipts and payments (2 pages)
24 January 2007Receiver's abstract of receipts and payments (3 pages)
24 January 2007Receiver's abstract of receipts and payments (3 pages)
11 January 2006Receiver's abstract of receipts and payments (2 pages)
11 January 2006Receiver's abstract of receipts and payments (2 pages)
21 January 2005Receiver's abstract of receipts and payments (2 pages)
21 January 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
6 January 2003Receiver's abstract of receipts and payments (3 pages)
6 January 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: broombank park sheepbridge industial estate chesterfield S41 9RT (1 page)
5 November 2002Registered office changed on 05/11/02 from: broombank park sheepbridge industial estate chesterfield S41 9RT (1 page)
24 December 2001Receiver's abstract of receipts and payments (3 pages)
24 December 2001Receiver's abstract of receipts and payments (3 pages)
2 January 2001Receiver's abstract of receipts and payments (2 pages)
2 January 2001Receiver's abstract of receipts and payments (2 pages)
31 March 2000Administrative Receiver's report (12 pages)
31 March 2000Administrative Receiver's report (12 pages)
20 December 1999Appointment of receiver/manager (2 pages)
20 December 1999Appointment of receiver/manager (2 pages)
9 July 1999New secretary appointed (3 pages)
9 July 1999New secretary appointed (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 April 1999New director appointed (3 pages)
25 April 1999New director appointed (3 pages)
22 April 1999Return made up to 27/03/99; full list of members (5 pages)
22 April 1999Return made up to 27/03/99; full list of members (5 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Particulars of mortgage/charge (16 pages)
17 March 1999Particulars of mortgage/charge (16 pages)
24 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1998Full accounts made up to 31 December 1997 (17 pages)
16 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
28 April 1998Return made up to 27/03/98; full list of members (8 pages)
28 April 1998Return made up to 27/03/98; full list of members (8 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998New director appointed (4 pages)
13 March 1998New director appointed (4 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 December 1996 (17 pages)
2 February 1998Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 April 1997Return made up to 27/03/97; full list of members (7 pages)
29 April 1997Return made up to 27/03/97; full list of members (7 pages)
3 April 1997Full accounts made up to 31 December 1995 (17 pages)
3 April 1997Full accounts made up to 31 December 1995 (17 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
8 August 1996New secretary appointed;new director appointed (3 pages)
1 August 1996Return made up to 27/03/96; full list of members (8 pages)
1 August 1996Return made up to 27/03/96; full list of members (8 pages)
1 August 1996Director resigned (1 page)
20 December 1995Particulars of mortgage/charge (3 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (1 page)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Full accounts made up to 31 December 1994 (14 pages)
15 September 1995Full accounts made up to 31 December 1994 (14 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1995Ad 31/07/95--------- £ si 493212@1=493212 £ ic 100/493312 (2 pages)
5 September 1995Ad 31/07/95--------- £ si 493212@1=493212 £ ic 100/493312 (4 pages)
5 September 1995£ nc 1000/500900 31/07/95 (1 page)
5 September 1995£ nc 1000/500900 31/07/95 (1 page)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Return made up to 27/03/95; full list of members (16 pages)
3 April 1995Return made up to 27/03/95; full list of members (8 pages)
22 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)