Company NameTeamspirit Holdings Limited
Company StatusDissolved
Company Number02693698
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Whiteley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address11 Richmondfield Avenue
Barwick In Elmet
Leeds
West Yorkshire
LS15 4ET
Secretary NameLynn Whiteley
NationalityBritish
StatusClosed
Appointed24 March 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address11 Richmondfield Avenue
Barwick In Elmet
Leeds
West Yorkshire
LS15 4ET
Director NameLynn Whiteley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address11 Richmondfield Avenue
Barwick In Elmet
Leeds
West Yorkshire
LS15 4ET
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Lishman Sidwell Campbell
Marlborough House
Off Manningham Lane
Bradford
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
1 September 1998Strike-off action suspended (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
17 April 1997Return made up to 04/03/96; full list of members (7 pages)
17 April 1997Director's particulars changed (1 page)
17 April 1997Secretary's particulars changed (1 page)
17 April 1997Return made up to 04/03/97; full list of members (6 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
30 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Director resigned (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
22 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)