Company NameTeamkey Limited
Company StatusDissolved
Company Number02363750
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicholas Charles Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years after company formation)
Appointment Duration22 years, 1 month (closed 08 May 2013)
RoleCompany Director
Correspondence AddressThe Boat Inn
Erbistock
Wrexham
Clwyd
LL13 0DL
Wales
Director NameStephen Paul Wantling
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years after company formation)
Appointment Duration22 years, 1 month (closed 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Stannage Lane
Churton
Chester
Cheshire
CH3 6LE
Wales
Secretary NameMr Nicholas Charles Shaw
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years after company formation)
Appointment Duration22 years, 1 month (closed 08 May 2013)
RoleCompany Director
Correspondence AddressThe Boat Inn
Erbistock
Wrexham
Clwyd
LL13 0DL
Wales

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Completion of winding up (1 page)
8 February 2013Completion of winding up (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
6 October 1994Receiver's abstract of receipts and payments (2 pages)
6 October 1994Receiver's abstract of receipts and payments (2 pages)
29 September 1994Receiver ceasing to act (2 pages)
29 September 1994Receiver ceasing to act (2 pages)
24 June 1994Notice of order of court to wind up. (1 page)
24 June 1994Notice of order of court to wind up. (1 page)
23 February 1994Statement of Affairs in administrative receivership following report to creditors (10 pages)
23 February 1994Statement of Affairs in administrative receivership following report to creditors (10 pages)
23 February 1994Administrative Receiver's report (10 pages)
23 February 1994Administrative Receiver's report (10 pages)
2 December 1993Appointment of receiver/manager (16 pages)
2 December 1993Appointment of receiver/manager (16 pages)