Company NameTeamtalk Engineering Limited
DirectorsJohn Arthur Edge and John Edge
Company StatusDissolved
Company Number02039445
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr John Arthur Edge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleManager
Correspondence Address4 Betley Hall Gardens
Betley
Crewe
Cheshire
CW3 9BB
Director NameMr John Edge
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressThe Coppice Betley Hall Gardens
Betley
Crewe
Cheshire
CW3 9BB
Secretary NameMr John Edge
NationalityBritish
StatusCurrent
Appointed07 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressThe Coppice Betley Hall Gardens
Betley
Crewe
Cheshire
CW3 9BB

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£95,496
Cash£111,010
Current Liabilities£109,185

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 September 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Amended form 4.68 to 24/08/02 (5 pages)
1 April 2003Amended 4.68 to 24/02/02 (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
21 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Appointment of a voluntary liquidator (1 page)
4 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2000Statement of affairs (10 pages)
16 August 2000Registered office changed on 16/08/00 from: st marys engineering work tunstall stoke on trent staffordshire ST6 5DS (1 page)
12 July 2000Return made up to 07/05/98; full list of members; amend (6 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 May 1999Return made up to 07/05/99; full list of members (5 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 May 1997Return made up to 07/05/97; full list of members (7 pages)
21 May 1996Return made up to 07/05/96; full list of members (7 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 May 1995Return made up to 07/05/95; full list of members (12 pages)