Company NameTeeson Limited
Company StatusDissolved
Company Number05628721
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard William Hattee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleSkilled Labour
Country of ResidenceUnited Kingdom
Correspondence AddressEaradale
5 Church View Close
Belton
DN9 1PT
Director NameElizabeth Hattee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church View Close
Belton
Doncaster
South Yorkshire
DN9 1PT
Secretary NameElizabeth Hattee
NationalityBritish
StatusClosed
Appointed15 November 2007(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church View Close
Belton
Doncaster
South Yorkshire
DN9 1PT
Director NameMr David Pearson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleSkilled Labour
Country of ResidenceEngland
Correspondence Address54 Eastfield Road
Epworth
Doncaster
South Yorkshire
DN9 1JF
Secretary NameMr Richard Winterman
NationalityEnglish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Harpenden Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4HW
Secretary NameOgley And Co Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2007)
Correspondence Address50 Weston Road
Balby
Doncaster
South Yorkshire
DN4 8NF

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£36,955
Cash£6,513
Current Liabilities£63,612

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Liquidators statement of receipts and payments to 26 July 2012 (7 pages)
9 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (7 pages)
9 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (7 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-19
(1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Statement of affairs with form 4.19 (6 pages)
6 May 2011Registered office address changed from 94 Oswald Road Scunthorpe North Lincs DN15 7PA on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 94 Oswald Road Scunthorpe North Lincs DN15 7PA on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 94 Oswald Road Scunthorpe North Lincs DN15 7PA on 6 May 2011 (2 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Amended accounts made up to 31 March 2009 (7 pages)
3 November 2010Amended accounts made up to 31 March 2008 (6 pages)
3 November 2010Amended total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2010Amended total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Director's details changed for Elizabeth Hattee on 18 November 2009 (2 pages)
31 March 2010Director's details changed for Richard William Hattee on 18 November 2009 (2 pages)
31 March 2010Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2010Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Elizabeth Hattee on 18 November 2009 (2 pages)
31 March 2010Director's details changed for Richard William Hattee on 18 November 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Return made up to 18/11/08; full list of members (4 pages)
7 January 2009Return made up to 18/11/08; full list of members (4 pages)
7 January 2009Return made up to 18/11/07; full list of members (4 pages)
7 January 2009Return made up to 18/11/07; full list of members (4 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 54 eastfield road epworth doncaster south yorkshire DN9 1JF (1 page)
19 November 2007Registered office changed on 19/11/07 from: 54 eastfield road epworth doncaster south yorkshire DN9 1JF (1 page)
19 November 2007Director resigned (1 page)
11 May 2007Return made up to 18/11/06; full list of members (7 pages)
11 May 2007Return made up to 18/11/06; full list of members (7 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
14 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 November 2005Incorporation (15 pages)