Company NameTeesdale Property Company (3) Limited
Company StatusLiquidation
Company Number05399638
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Previous NameJayglad Properties (8) Limited

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
Appointed25 August 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (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
Appointed25 August 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (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
Appointed25 August 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (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
Appointed20 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2005(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

Returns

Next Return Due3 April 2017 (overdue)

Filing History

6 November 2017Notice of ceasing to act as receiver or manager (4 pages)
6 November 2017Notice of ceasing to act as receiver or manager (4 pages)
17 February 2016Order of court to wind up (2 pages)
17 February 2016Order of court to wind up (2 pages)
12 August 2013Termination of appointment of Mordecai 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 Jacob Halpern as a director (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)
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)
8 August 2013Appointment of receiver or manager (4 pages)
8 August 2013Appointment of receiver or manager (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • 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)
24 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 20 March 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)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 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)
5 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 20 March 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)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 20/03/07; full list of members (2 pages)
19 April 2007Return made up to 20/03/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Return made up to 20/03/06; full list of members (7 pages)
16 June 2006Return made up to 20/03/06; full list of members (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Company name changed jayglad properties (8) LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed jayglad properties (8) LIMITED\certificate issued on 17/08/05 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
20 March 2005Incorporation (9 pages)
20 March 2005Incorporation (9 pages)