Company NameMust Be Crackers Limited
Company StatusDissolved
Company Number02483198
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameTeal Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Cottage
Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 2005(15 years, 2 months after company formation)
Appointment Duration1 year (closed 04 July 2006)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameTerence Maberley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address10 Brookes Place
Newington
Sittingbourne
Kent
ME9 7LP
Secretary NameJanice Maureen Maberley
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address10 Brookes Place
Newington
Sittingbourne
Kent
ME9 7LP
Director NameJean Cottrill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address10 Comrie Close
Coventry
West Midlands
CV2 3BL
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Secretary NameGeoffrey Simon George Macarthur
NationalityBritish
StatusResigned
Appointed31 July 1998(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 August 2005)
RoleCompany Director
Correspondence Address152 The Long Shoot
Nuneaton
Warwickshire
CV11 6JW
Director NameBrian John Wyndham Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressOakridge
Orchard Close
Upper Gravenhurst
Bedfordshire
MK45 4JF
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2005)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£233,542

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
24 November 2005Secretary resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 October 2005Registered office changed on 07/10/05 from: one eleven edmund street birmingham B3 2HJ (1 page)
8 September 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (3 pages)
15 April 2005Return made up to 20/03/05; full list of members (7 pages)
10 February 2005Company name changed teal holdings LIMITED\certificate issued on 10/02/05 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of assistance for shares acquisition (13 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
3 February 2004Full accounts made up to 31 December 2002 (7 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 April 2003Return made up to 20/03/03; full list of members (6 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
26 September 2002Full accounts made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 20/03/01; no change of members (5 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Return made up to 20/03/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
23 March 1999Return made up to 20/03/99; full list of members (6 pages)
14 December 1998New secretary appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
28 August 1998Registered office changed on 28/08/98 from: redfern house ashley road st albans hertfordshire AL1 5GD (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
4 August 1998Particulars of mortgage/charge (5 pages)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
22 April 1998Return made up to 20/03/98; no change of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Return made up to 20/03/97; full list of members (8 pages)
21 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 November 1996Return made up to 20/03/96; full list of members; amend (7 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 139 walting street gillingham kent ME7 2YY (1 page)
24 October 1996Auditor's resignation (2 pages)
24 October 1996Secretary resigned (1 page)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 20/03/96; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)