Company NameCh Team Ltd
Company StatusDissolved
Company Number05127423
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDorothea Hebenstreit
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAustrian
StatusClosed
Appointed14 May 2004(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2007)
RoleSecretary
Correspondence AddressHauptstrasse 85
Felixdorf
N O E A-2603
Austria
Secretary NameDorothea Hebenstreit
NationalityAustrian
StatusClosed
Appointed14 May 2004(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2007)
RoleSecretary
Correspondence AddressHauptstrasse 85
Felixdorf
N O E A-2603
Austria
Secretary NameMarin Mitev
NationalityBulgarian
StatusClosed
Appointed14 May 2004(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2007)
RoleSecretary
Correspondence AddressAltmannsdorfer Strasse 4
Vienna
A-1120
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address39a Leicester Road
Salford
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
13 June 2005Return made up to 13/05/05; full list of members (3 pages)
23 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
13 May 2004Incorporation (9 pages)