Company NameTeam Associate Limited
Company StatusDissolved
Company Number05355797
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date10 December 2015 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAbi Ekoku
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Bridle Road
Purley
Surrey
CR8 3JA
Secretary NameMr Andrew John Hobson
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Houses Hill
Long Tongue Scrog Lane
Huddersfield
West Yorkshire
HD5 0PA
Director NameMr Andrew John Hobson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Houses Hill
Long Tongue Scrog Lane
Huddersfield
West Yorkshire
HD5 0PA
Director NameLee John Payne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 South View
Rothwell
Leeds
LS26 0NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,671
Cash£2,900
Current Liabilities£6,321

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Return of final meeting of creditors (15 pages)
10 September 2015Notice of final account prior to dissolution (15 pages)
10 September 2015Notice of final account prior to dissolution (15 pages)
23 June 2015Registered office address changed from Century House 11 st Peters Square Manchester M2 3DN to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Century House 11 st Peters Square Manchester M2 3DN to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 June 2015 (2 pages)
12 May 2011Restoration by order of the court (2 pages)
12 May 2011Restoration by order of the court (2 pages)
1 July 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
19 March 2010Appointment of a liquidator (1 page)
19 March 2010Registered office address changed from C/O Xl Business Solutions Ltd 1St Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ on 19 March 2010 (2 pages)
19 March 2010Appointment of a liquidator (1 page)
19 March 2010Registered office address changed from C/O Xl Business Solutions Ltd 1St Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ on 19 March 2010 (2 pages)
31 October 2009Order of court to wind up (2 pages)
31 October 2009Order of court to wind up (2 pages)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: 14 the bridle road purley surrey CR8 3JA (1 page)
24 September 2007Registered office changed on 24/09/07 from: 14 the bridle road purley surrey CR8 3JA (1 page)
14 June 2007Return made up to 07/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 07/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
14 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(7 pages)
22 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(7 pages)
6 December 2005Registered office changed on 06/12/05 from: 12 new north parade huddersfield HD1 5JP (1 page)
6 December 2005Registered office changed on 06/12/05 from: 12 new north parade huddersfield HD1 5JP (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)