Company NameCD Team Group Limited
Company StatusDissolved
Company Number03662346
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameBTB Nominees No.4 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Dearing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2013)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Director NameMrs Joanne Catherine Fone
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Secretary NameMr Richard Dearing
NationalityBritish
StatusClosed
Appointed19 March 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2013)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Director NameMr Clive Taylor Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge
190 Greys Road
Henley
Oxfordshire
RG9 1QU
Director NameMargaret Joan Wilkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge
190 Greys Road
Henley
Oxfordshire
RG9 1QU
Secretary NameMargaret Joan Wilkinson
NationalityBritish
StatusResigned
Appointed11 May 1999(6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge
190 Greys Road
Henley
Oxfordshire
RG9 1QU
Director NameBoyes Turner Directors Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Jr Team Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£500,029
Current Liabilities£32,696

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 November 2012Notice of move from Administration to Dissolution on 21 November 2012 (13 pages)
26 November 2012Notice of move from Administration to Dissolution (13 pages)
28 August 2012Administrator's progress report to 22 July 2012 (17 pages)
28 August 2012Administrator's progress report to 22 July 2012 (17 pages)
15 May 2012Notice of deemed approval of proposals (1 page)
15 May 2012Notice of deemed approval of proposals (1 page)
26 March 2012Statement of administrator's proposal (47 pages)
26 March 2012Statement of administrator's proposal (47 pages)
27 February 2012Statement of affairs with form 2.14B (7 pages)
27 February 2012Statement of affairs with form 2.14B (7 pages)
7 February 2012Registered office address changed from Team House 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire RG9 1HE on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Team House 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire RG9 1HE on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Team House 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire RG9 1HE on 7 February 2012 (2 pages)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Appointment of an administrator (1 page)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 102
(4 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 102
(4 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 102
(4 pages)
31 August 2010Full accounts made up to 31 August 2009 (15 pages)
31 August 2010Full accounts made up to 31 August 2009 (15 pages)
2 December 2009Director's details changed for Mr Richard Dearing on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Richard Dearing on 1 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Mrs Joanne Catherine Fone on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Richard Dearing on 1 December 2009 (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Richard Dearing on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Richard Dearing on 1 December 2009 (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Secretary's details changed for Mr Richard Dearing on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mrs Joanne Catherine Fone on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Director's details changed for Mrs Joanne Catherine Fone on 1 December 2009 (2 pages)
25 June 2009Full accounts made up to 31 August 2008 (16 pages)
25 June 2009Full accounts made up to 31 August 2008 (16 pages)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 05/11/08; full list of members (4 pages)
15 May 2009Return made up to 05/11/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2008Appointment terminated director and secretary margaret wilkinson (1 page)
1 April 2008Director appointed joanne catherine fone (2 pages)
1 April 2008Director and secretary appointed richard dearing (2 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Director appointed joanne catherine fone (2 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2008Appointment Terminated Director and Secretary margaret wilkinson (1 page)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Appointment Terminated Director clive wilkinson (1 page)
1 April 2008Appointment terminated director clive wilkinson (1 page)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2008Director and secretary appointed richard dearing (2 pages)
25 March 2008Resolutions
  • RES13 ‐ Recommended dividends 18/03/2008
(4 pages)
25 March 2008Resolutions
  • RES13 ‐ Recommended dividends 18/03/2008
(4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
29 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 February 2008Return made up to 05/11/07; full list of members (3 pages)
5 February 2008Return made up to 05/11/07; full list of members (3 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 November 2006Return made up to 05/11/06; full list of members (3 pages)
15 November 2006Return made up to 05/11/06; full list of members (3 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
9 January 2006Return made up to 05/11/05; full list of members (3 pages)
9 January 2006Return made up to 05/11/05; full list of members (3 pages)
12 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
24 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
22 November 2003Return made up to 05/11/03; full list of members (7 pages)
22 November 2003Return made up to 05/11/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
22 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
18 November 2002Return made up to 05/11/02; full list of members (7 pages)
18 November 2002Return made up to 05/11/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 November 2001Return made up to 05/11/01; full list of members (6 pages)
3 November 2001Return made up to 05/11/01; full list of members (6 pages)
15 August 2001Auditor's resignation (1 page)
15 August 2001Auditor's resignation (1 page)
12 January 2001Full accounts made up to 31 August 2000 (15 pages)
12 January 2001Full accounts made up to 31 August 2000 (15 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 August 1999 (11 pages)
16 April 2000Full accounts made up to 31 August 1999 (11 pages)
8 March 2000Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
8 March 2000Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
4 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Return made up to 05/11/99; full list of members (6 pages)
13 August 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
13 August 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 2-6 eton place marlow buckinghamshire SL7 2QA (1 page)
15 July 1999Registered office changed on 15/07/99 from: 2-6 eton place marlow buckinghamshire SL7 2QA (1 page)
13 July 1999Ad 13/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1999Statement of affairs (4 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 10 duke street reading RG1 4RX (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 10 duke street reading RG1 4RX (1 page)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 May 1999£ nc 100/1000 11/05/99 (1 page)
19 May 1999£ nc 100/1000 11/05/99 (1 page)
14 May 1999Company name changed btb nominees no.4 LIMITED\certificate issued on 14/05/99 (3 pages)
14 May 1999Company name changed btb nominees no.4 LIMITED\certificate issued on 14/05/99 (3 pages)
5 November 1998Incorporation (24 pages)