77 South Downs Road
Bowdon
Cheshire
WA14 3PZ
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mrs Sheila Percival |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2003) |
Role | Executive Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Director Name | Mr Harry Thomas Christopher Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hulmes Road Brookdale Park Failsworth Manchester M40 1GP |
Secretary Name | Mrs Sheila Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2003) |
Role | Marketing Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members
|
17 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 01/07/03; full list of members
|
18 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 July 2001 | Return made up to 01/07/01; full list of members
|
24 April 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
24 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
3 August 1999 | Return made up to 01/07/99; full list of members
|
25 May 1999 | Resolutions
|
25 May 1999 | Full accounts made up to 31 August 1998 (3 pages) |
2 July 1998 | Return made up to 01/07/98; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (3 pages) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
2 April 1997 | Full accounts made up to 31 August 1996 (3 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
17 July 1996 | Resolutions
|
5 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: mkm house warwick road old trafford manchester M16 0XX (1 page) |
18 August 1995 | Company name changed teega associates LIMITED\certificate issued on 21/08/95 (4 pages) |
17 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |