Company NameTechnological Environmental Aggregate Management Limited
Company StatusDissolved
Company Number03804017
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameParkteam Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek Martin Obrien
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(5 days after company formation)
Appointment Duration19 years (closed 17 July 2018)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rainow View
Bollington
Macclesfield
Cheshire
SK10 5QP
Secretary NameRoger William Obrien
NationalityBritish
StatusClosed
Appointed14 July 1999(5 days after company formation)
Appointment Duration19 years (closed 17 July 2018)
RoleCompany Director
Correspondence AddressHigh Field Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Derek Martin O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£242,100
Current Liabilities£5,250

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a members' voluntary winding up (12 pages)
8 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
8 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
19 April 2016Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Declaration of solvency (2 pages)
14 April 2016Declaration of solvency (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(3 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
4 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
4 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Derek Martin Obrien on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Derek Martin Obrien on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Derek Martin Obrien on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Return made up to 09/07/08; full list of members (3 pages)
30 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 September 2007Return made up to 09/07/07; no change of members (6 pages)
6 September 2007Return made up to 09/07/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Return made up to 09/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Return made up to 09/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 August 2005Return made up to 09/07/05; full list of members (6 pages)
12 August 2005Return made up to 09/07/05; full list of members (6 pages)
5 August 2004Return made up to 09/07/04; full list of members (6 pages)
5 August 2004Return made up to 09/07/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 October 2003Registered office changed on 31/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page)
31 October 2003Registered office changed on 31/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 August 2003Return made up to 09/07/03; full list of members (6 pages)
18 August 2003Return made up to 09/07/03; full list of members (6 pages)
13 August 2002Return made up to 09/07/02; full list of members (6 pages)
13 August 2002Return made up to 09/07/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2001Return made up to 09/07/01; full list of members (6 pages)
30 July 2001Return made up to 09/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
3 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
3 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
6 October 1999Ad 21/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 October 1999Ad 21/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999New secretary appointed (2 pages)
21 July 1999Company name changed parkteam LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed parkteam LIMITED\certificate issued on 22/07/99 (2 pages)
20 July 1999Memorandum and Articles of Association (5 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Memorandum and Articles of Association (5 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1999Incorporation (13 pages)
9 July 1999Incorporation (13 pages)