Company NameTeamwork Promotions Limited
DirectorsPhilip James Cleaver and Cathal Thomas Lynch
Company StatusDissolved
Company Number03069909
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)

Directors

Director NamePhilip James Cleaver
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address90 Kings Hurst Way
Kingshurst
Solihull
West Midlands
B37 6DX
Director NameCathal Thomas Lynch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleEntertainments Manager
Correspondence Address61 Woodleigh Avenue
Harbourne
Birmingham
West Midlands
B17 0NL
Secretary NameCathal Thomas Lynch
NationalityBritish
StatusCurrent
Appointed16 August 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleEntertainments Manager
Correspondence Address61 Woodleigh Avenue
Harbourne
Birmingham
West Midlands
B17 0NL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressLane Henry & Associates
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts16 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End16 August

Filing History

18 January 1997Dissolved (1 page)
18 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 1996Registered office changed on 24/04/96 from: office 1 3 george street balsall heath birmingham B12 9RG (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: somerset house temple street birmingham B2 5DN (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Incorporation (18 pages)