Company NameTeasdale Poultry Limited
Company StatusDissolved
Company Number04837559
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 4 months ago)
Dissolution Date10 March 2009 (14 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameBrenda Teasdale
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressBrow Farm
Scagglethorpe
Malton
North Yorkshire
YO17 8DU
Director NameRonald Michael Teasdale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressBrow Farm
Scagglethorpe
Malton
North Yorkshire
YO17 8DU
Secretary NameBrenda Teasdale
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressBrow Farm
Scagglethorpe
Malton
North Yorkshire
YO17 8DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£2,621

Accounts

Latest Accounts31 July 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 September 2007Return made up to 18/07/07; full list of members (2 pages)
1 June 2007Return made up to 18/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 August 2005Return made up to 18/07/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 July 2004Return made up to 18/07/04; full list of members (7 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (6 pages)