Company NameUntil Limited
Company StatusDissolved
Company Number02062901
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 6 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameALAN Teale's Transport Company Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan Arthur Teale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 05 April 2016)
RoleHaulier
Correspondence Address14 Watling Street
Shenley Church End
Milton Keynes
Bucks
MK5 6AL
Director NameLinda Ann Teale
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 05 April 2016)
RoleBook Keeper
Correspondence Address14 Watling Street
Shenley Church End
Milton Keynes
Bucks
MK5 6AL
Secretary NameLinda Ann Teale
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address14 Watling Street
Shenley Church End
Milton Keynes
Bucks
MK5 6AL

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,548,570
Gross Profit£400,713
Net Worth£11,088
Cash£37
Current Liabilities£534,640

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
8 May 1998Receiver ceasing to act (1 page)
8 May 1998Receiver ceasing to act (1 page)
14 November 1997Receiver's abstract of receipts and payments (3 pages)
14 November 1997Receiver's abstract of receipts and payments (3 pages)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
20 November 1996Receiver's abstract of receipts and payments (2 pages)
20 November 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Administrative Receiver's report (4 pages)
13 February 1996Administrative Receiver's report (4 pages)
31 January 1996Administrative Receiver's report (9 pages)
31 January 1996Administrative Receiver's report (9 pages)
29 November 1995Return made up to 14/09/95; full list of members (6 pages)
29 November 1995Return made up to 14/09/95; full list of members (6 pages)
14 September 1995Company name changed alan teale's transport company l imited\certificate issued on 15/09/95 (4 pages)
14 September 1995Company name changed alan teale's transport company l imited\certificate issued on 15/09/95 (4 pages)
2 August 1995Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Full accounts made up to 31 March 1995 (11 pages)