Glossop
Derbyshire
SK13 8UA
Director Name | Mr Allan Teale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Dudwell Lane Skircoat Green Halifax HX3 0SF |
Secretary Name | June Benson Halpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 November 2011) |
Role | Secretary |
Correspondence Address | 29 Hurst Crescent Glossop Derbyshire SK13 8UA |
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Secretary Name | Mr Allan Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Dudwell Lane Skircoat Green Halifax HX3 0SF |
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 01 August 2003) |
Role | Solicitor |
Correspondence Address | 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | Fieldborne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Number 1 Valley Court Canal Road Bradford BD1 4SP |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
500 at 1 | Allan Teale 50.00% Ordinary |
---|---|
500 at 1 | Christopher Vincent Halpin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,024 |
Cash | £17,696 |
Current Liabilities | £540,541 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 10 August 2011 (16 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (16 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (16 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (7 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (7 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (7 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (7 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (6 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (6 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (6 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (6 pages) |
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Statement of affairs with form 4.19 (10 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Statement of affairs with form 4.19 (10 pages) |
7 October 2009 | Registered office address changed from Royd Mill Chamber Road Hollingwood Oldham Lancashire OL8 4PT on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Royd Mill Chamber Road Hollingwood Oldham Lancashire OL8 4PT on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Royd Mill Chamber Road Hollingwood Oldham Lancashire OL8 4PT on 7 October 2009 (1 page) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members
|
14 July 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
14 July 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
19 August 2003 | Particulars of mortgage/charge (6 pages) |
19 August 2003 | Particulars of mortgage/charge (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Company name changed tealpin LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Company name changed tealpin LIMITED\certificate issued on 07/08/03 (2 pages) |
14 May 2003 | Incorporation (17 pages) |