Company NameTeesdale Property Company (4) Limited
Company StatusDissolved
Company Number04770184
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesSheenton Ltd and Jayglad Properties (4) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed09 June 2003(3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Winders Way
Salford
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Completion of winding up (1 page)
23 February 2017Completion of winding up (1 page)
3 February 2016Order of court to wind up (2 pages)
3 February 2016Order of court to wind up (2 pages)
12 August 2013Termination of appointment of Mordecai Halpern as a secretary (1 page)
12 August 2013Termination of appointment of Jacob Halpern as a director (1 page)
12 August 2013Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Mordecai Halpern as a director (1 page)
12 August 2013Termination of appointment of Jacob Halpern as a director (1 page)
12 August 2013Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Mordecai Halpern as a secretary (1 page)
12 August 2013Termination of appointment of Mordecai Halpern as a director (1 page)
8 August 2013Appointment of receiver or manager (4 pages)
8 August 2013Appointment of receiver or manager (4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 May 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
14 June 2007Return made up to 19/05/07; full list of members (7 pages)
14 June 2007Return made up to 19/05/07; full list of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
7 June 2006Return made up to 19/05/06; full list of members (7 pages)
7 June 2006Return made up to 19/05/06; full list of members (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
13 September 2005Return made up to 19/05/05; full list of members (7 pages)
13 September 2005Return made up to 19/05/05; full list of members (7 pages)
19 August 2005Company name changed jayglad properties (4) LTD\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed jayglad properties (4) LTD\certificate issued on 19/08/05 (2 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 March 2005Company name changed sheenton LTD\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed sheenton LTD\certificate issued on 14/03/05 (2 pages)
16 July 2004Return made up to 19/05/04; full list of members (7 pages)
16 July 2004Return made up to 19/05/04; full list of members (7 pages)
16 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 14 castlefield ave salford manchester M7 4GQ (1 page)
16 June 2003Registered office changed on 16/06/03 from: 14 castlefield ave salford manchester M7 4GQ (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 June 2003Director resigned (1 page)
19 May 2003Incorporation (9 pages)
19 May 2003Incorporation (9 pages)