Company NameTealor Properties Limited
Company StatusDissolved
Company Number03791489
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSabah Nissan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed15 June 1999(1 day after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressDamrak 36
Amsterdam
1012 Lk
Foreign
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusClosed
Appointed03 May 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameMr Oliver Martin Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address25 Saint Lawrence Quay
Salford
Lancashire
M5 2XT
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameAlon Meiri
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed15 June 1999(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressDamrak 31
Amsterdam
1012 Lj
Foreign
Secretary NameSabah Nissan
NationalityDutch
StatusResigned
Appointed15 June 1999(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressDamrak 36
Amsterdam
1012 Lk
Foreign
Director NameGwendolyn Goldwasser
Date of BirthMay 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1999(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressUiterwaardesstaat 246 Ii
1071 Cm
Amsterdam
Foreign

Location

Registered AddressSouth Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
28 June 2003Return made up to 14/06/03; full list of members (6 pages)
31 December 2001Return made up to 14/06/01; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
7 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: 13 police street manchester lancashire M2 7WA (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Incorporation (19 pages)