Company NameTexteam Limited
DirectorsDavid Alliance and Joshua Jacob Moshe Alliance
Company StatusActive
Company Number00329799
CategoryPrivate Limited Company
Incorporation Date15 July 1937(86 years, 10 months ago)
Previous NameNorthrop Engineering Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House
43a Acacia Road St Johns Wood
London
NW8 6AP
Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(79 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Maclaren House Lancastrian Office Centre
Manchester
M32 0FP
Secretary NameJennifer Margaret Ridgway
NationalityBritish
StatusResigned
Appointed31 July 1991(54 years after company formation)
Appointment Duration19 years, 4 months (resigned 01 December 2010)
RoleSecretary
Correspondence Address23 Bradford Road
Eccles
Manchester
M30 9FF
Director NameMr Ernest Bethwaite
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(54 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressChancely House Laggan Gardens
Landsdown
Bath
Avon
BA1 5RX
Secretary NameMr Ernest Bethwaite
NationalityBritish
StatusResigned
Appointed31 August 1991(54 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressChancely House Laggan Gardens
Landsdown
Bath
Avon
BA1 5RX
Director NameJennifer Margaret Ridgway
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(55 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address12th Floor Bank House
Charlotte Street
Manchester
M1 4ET

Location

Registered AddressSuite 1b Maclaren House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2020Registered office address changed from 4th Floor Faulkner House Faulkner Street Manchester M1 4DY to Suite 1B Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 7 December 2020 (1 page)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 April 2017Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200,000
(3 pages)
4 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200,000
(3 pages)
8 August 2015Registered office address changed from 12 th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12 th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 12 th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on 8 August 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200,000
(3 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200,000
(3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200,000
(3 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200,000
(3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 September 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
30 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Jennifer Ridgway as a secretary (1 page)
30 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 September 2009Return made up to 31/08/09; full list of members (6 pages)
22 September 2009Return made up to 31/08/09; full list of members (6 pages)
6 May 2009Full accounts made up to 30 June 2008 (10 pages)
6 May 2009Full accounts made up to 30 June 2008 (10 pages)
6 October 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2008Full accounts made up to 30 June 2007 (10 pages)
6 May 2008Full accounts made up to 30 June 2007 (10 pages)
25 September 2007Return made up to 31/08/07; no change of members (6 pages)
25 September 2007Return made up to 31/08/07; no change of members (6 pages)
2 February 2007Full accounts made up to 30 June 2006 (10 pages)
2 February 2007Full accounts made up to 30 June 2006 (10 pages)
6 October 2006Return made up to 31/08/06; full list of members (6 pages)
6 October 2006Return made up to 31/08/06; full list of members (6 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
20 September 2005Return made up to 31/08/05; full list of members (6 pages)
20 September 2005Return made up to 31/08/05; full list of members (6 pages)
29 April 2005Full accounts made up to 30 June 2004 (13 pages)
29 April 2005Full accounts made up to 30 June 2004 (13 pages)
28 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 September 2003Return made up to 31/08/03; full list of members (7 pages)
27 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
2 October 2002Return made up to 31/08/02; full list of members (7 pages)
2 October 2002Return made up to 31/08/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
16 September 1998Return made up to 31/08/98; no change of members (6 pages)
16 September 1998Return made up to 31/08/98; no change of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
8 September 1997Return made up to 31/08/97; full list of members (8 pages)
8 September 1997Return made up to 31/08/97; full list of members (8 pages)
25 April 1997Full accounts made up to 30 June 1996 (14 pages)
25 April 1997Full accounts made up to 30 June 1996 (14 pages)
29 September 1996Return made up to 31/08/96; no change of members (6 pages)
29 September 1996Return made up to 31/08/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
21 February 1996Full accounts made up to 30 June 1994 (11 pages)
21 February 1996Full accounts made up to 30 June 1994 (11 pages)
2 October 1995Return made up to 31/08/95; no change of members (8 pages)
2 October 1995Return made up to 31/08/95; no change of members (8 pages)
21 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
21 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 May 1979Company name changed\certificate issued on 17/05/79 (2 pages)
1 May 1968Company name changed\certificate issued on 01/05/68 (3 pages)
15 July 1937Incorporation (19 pages)
15 July 1937Incorporation (19 pages)