Company NameTee - Off Associates Limited
DirectorsNigel Anthony Baxter and Julie Baxter
Company StatusDissolved
Company Number02398590
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)
Previous NameHilbade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Baxter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(8 years, 9 months after company formation)
Appointment Duration26 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spenlow
Leigh
Lancashire
WN7 3ED
Director NameJulie Baxter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleTeaching Assistant
Correspondence Address26 Spenlow
Leigh
Lancashire
WN7 3ED
Secretary NameJulie Baxter
NationalityBritish
StatusCurrent
Appointed19 June 2000(10 years, 12 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address26 Spenlow
Leigh
Lancashire
WN7 3ED
Director NamePeter Nixon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address14 Low Green
Atherton
Manchester
M46 9HS
Director NameMrs Veronica June Nixon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 1998)
RoleSecretary
Correspondence Address110 Park Road
Westhoughton
Bolton
BL5 3DD
Secretary NameMrs Veronica June Nixon
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address14 Low Green
Atherton
Manchester
Lancashire
M46 9HS
Secretary NamePeter Nixon
NationalityBritish
StatusResigned
Appointed26 June 1993(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address14 Low Green
Atherton
Manchester
M46 9HS
Director NamePeter Nixon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 1998)
RoleManager
Correspondence Address110 Park Road
Westhoughton
Bolton
BL5 3DD
Director NameAnne Gwynne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 1995)
RoleHousewife
Correspondence Address129 Branstree Road
Blackpool
Lancashire
FY4 4SR
Director NameMr Peter John Horgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1995(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 25 March 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Woodlands Meadow
Eaves Green
Chorley
Lancashire
PR7 3QH
Director NameJanet Horgan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1996)
RoleHousewife
Correspondence AddressShamrose House 21 St Peters Street
Chorley
Lancashire
PR6 0DS
Director NameGraeme Thomas Lowe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 June 2000)
RoleCompany Director
Correspondence Address160 Platt Fold Road
Leigh
Lancashire
WN7 1JP
Secretary NameMrs Veronica June Nixon
NationalityBritish
StatusResigned
Appointed14 June 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address110 Park Road
Westhoughton
Bolton
BL5 3DD
Director NameKaren Lowe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2000)
RoleCivil Servant
Correspondence Address160 Platt Fold Road
Leigh
Lancashire
WN7 1JP
Secretary NameGraeme Thomas Lowe
NationalityBritish
StatusResigned
Appointed25 September 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address160 Platt Fold Road
Leigh
Lancashire
WN7 1JP

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,558
Cash£1,508
Current Liabilities£25,894

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
5 May 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C - replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page)
14 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2004Appointment of a voluntary liquidator (1 page)
5 November 2003Registered office changed on 05/11/03 from: magnum house 33 lord street leigh lancashire WN7 1BY (1 page)
25 October 2003Appointment of a voluntary liquidator (1 page)
25 October 2003Statement of affairs (5 pages)
25 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
22 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
14 October 1998New director appointed (2 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998New director appointed (2 pages)
4 December 1997Accounts made up to 31 March 1997 (10 pages)
27 June 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Registered office changed on 24/06/97 from: 14 low green atherton manchester M29 9HS (1 page)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
18 October 1996Accounts made up to 31 March 1996 (10 pages)
10 September 1996Ad 13/08/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
4 September 1996New director appointed (2 pages)
1 July 1996Return made up to 26/06/96; full list of members (6 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
14 September 1995New director appointed (2 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
24 August 1995Company name changed hilbade LIMITED\certificate issued on 25/08/95 (4 pages)
15 August 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)