Company NameTeotihuacan Contracting Ltd
Company StatusDissolved
Company Number10441293
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs Samantha Yates
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 St Mellons Enterprise Centre
Crickhowell Road
St Mellons
Cardiff
CF3 0EX
Wales
Director NameMr Manuel Santos
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFilipino
StatusResigned
Appointed20 June 2017(7 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressUnit 2 St Mellons Enterprise Centre Crickhowell Ro
St Mellons
Cardiff
CF3 0EX
Wales

Location

Registered AddressSuite 2-4 24 Silver Street
Bury
BL9 0DH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2018Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Suite 2-4 24 Silver Street Bury Bl9 Odh on 19 April 2018 (2 pages)
26 March 2018Termination of appointment of Manuel Santos as a director on 14 March 2018 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Appointment of Manuel Santos as a director on 20 June 2017 (3 pages)
4 August 2017Appointment of Manuel Santos as a director on 20 June 2017 (3 pages)
27 July 2017Termination of appointment of Samantha Yates as a director on 29 June 2017 (2 pages)
27 July 2017Termination of appointment of Samantha Yates as a director on 29 June 2017 (2 pages)
20 July 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 20 July 2017 (2 pages)
13 June 2017Registered office address changed from 17 Jarvis Street Rochdale OL12 0JE United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from 17 Jarvis Street Rochdale OL12 0JE United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 13 June 2017 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)