Company NameTeals Of Driffield Limited
Company StatusDissolved
Company Number05353987
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)
Dissolution Date25 December 2008 (15 years, 4 months ago)

Directors

Director NameJohn Teal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address69 Main Street
Cranswick
Driffield
North Humberside
YO25 9QN
Secretary NameSusan Quinn
NationalityBritish
StatusClosed
Appointed05 February 2005(same day as company formation)
RoleTransport Manager
Correspondence Address26 Seventh Avenue
York
North Yorkshire
YO31 0TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2008Liquidators statement of receipts and payments to 10 July 2008 (7 pages)
25 September 2008Appointment of a voluntary liquidator (1 page)
25 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
3 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2008Liquidators statement of receipts and payments (6 pages)
7 November 2007Liquidators statement of receipts and payments (6 pages)
14 May 2007Liquidators statement of receipts and payments (6 pages)
15 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Statement of affairs (5 pages)
2 May 2006Registered office changed on 02/05/06 from: unit 73 kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
5 February 2005Incorporation (16 pages)