Company NameTeal Estates Limited
Company StatusDissolved
Company Number02905220
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRachel Gillian Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(4 days after company formation)
Appointment Duration17 years, 2 months (closed 17 May 2011)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Secretary NameRachel Gillian Lowe
NationalityBritish
StatusClosed
Appointed11 March 1994(4 days after company formation)
Appointment Duration17 years, 2 months (closed 17 May 2011)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Director NameNigel George Dillon Lowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn Parkgate Road
Saughall
Chester
Cheshire
CH1 6JS
Wales
Director NameLynne Alma Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 1996)
RoleSecretary
Correspondence Address11 Ffordd Brenig
Bryn Y Baal
Mold
Clwyd
CH7 6NJ
Wales
Director NameNeil McGill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(4 days after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2007)
RoleChartered Architect
Correspondence Address7 St Davids Court
Holt Road
Wrexham
Clwyd
LL13 9AN
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNewlyn Parkgate Road
Saughall
Chester
Cheshire
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
18 June 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(5 pages)
18 June 2010Director's details changed for Rachel Gillian Lowe on 7 March 2010 (2 pages)
18 June 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(5 pages)
18 June 2010Director's details changed for Rachel Gillian Lowe on 7 March 2010 (2 pages)
18 June 2010Director's details changed for Nigel George Dillon Lowe on 7 March 2010 (2 pages)
18 June 2010Director's details changed for Nigel George Dillon Lowe on 7 March 2010 (2 pages)
18 June 2010Director's details changed for Nigel George Dillon Lowe on 7 March 2010 (2 pages)
18 June 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(5 pages)
18 June 2010Director's details changed for Rachel Gillian Lowe on 7 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
16 June 2009Director's change of particulars / nigel lowe / 11/06/2009 (1 page)
16 June 2009Director's Change of Particulars / nigel lowe / 11/06/2009 / Middle Name/s was: , now: george dillon (1 page)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
11 June 2008Return made up to 07/03/08; full list of members (4 pages)
11 June 2008Return made up to 07/03/08; full list of members (4 pages)
11 June 2008Accounts made up to 31 March 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 March 2008Appointment Terminated Director neil mcgill (1 page)
20 March 2008Director appointed nigel lowe (2 pages)
20 March 2008Appointment terminated director neil mcgill (1 page)
20 March 2008Director appointed nigel lowe (2 pages)
28 April 2007Return made up to 07/03/07; full list of members (7 pages)
28 April 2007Return made up to 07/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 March 2005Return made up to 07/03/05; full list of members (7 pages)
11 March 2005Return made up to 07/03/05; full list of members (7 pages)
8 December 2004Accounts made up to 31 March 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 May 2003Accounts made up to 31 March 2003 (2 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts made up to 31 March 2002 (2 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001Accounts made up to 31 March 2001 (2 pages)
5 April 2001Return made up to 07/03/01; full list of members (6 pages)
5 April 2001Return made up to 07/03/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (7 pages)
9 March 2000Return made up to 07/03/00; full list of members (6 pages)
9 March 2000Return made up to 07/03/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 07/03/99; no change of members (4 pages)
25 March 1999Return made up to 07/03/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 07/03/98; full list of members (6 pages)
10 March 1998Return made up to 07/03/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 April 1997Return made up to 07/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1997Return made up to 07/03/97; change of members (6 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Return made up to 07/03/96; no change of members (4 pages)
25 February 1996Registered office changed on 25/02/96 from: ivy cottage church road saughall chester CH1 6EN (1 page)
25 February 1996Registered office changed on 25/02/96 from: ivy cottage church road saughall chester CH1 6EN (1 page)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Return made up to 07/03/95; full list of members (6 pages)
24 May 1995Return made up to 07/03/95; full list of members (6 pages)