Company NameTeam Data Assessments Limited
Company StatusDissolved
Company Number03038524
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Michael Eastwood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleCreative Marketing Consultant
Correspondence Address2 Rutland Terrace
Stamford
Lincolnshire
PE9 4QD
Director NameMr Terence Frederick David Parkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne House
East Meon
Hampshire
GU32 1PX
Secretary NameMr Terence Frederick David Parkinson
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne House
East Meon
Hampshire
GU32 1PX
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 April 2006Return made up to 28/03/06; full list of members (2 pages)
30 August 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
13 April 2005Return made up to 28/03/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
20 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 November 1999 (9 pages)
2 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 30 November 1998 (10 pages)
26 August 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Registered office changed on 16/05/99 from: 172 ramsden road london SW12 8RE (1 page)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
26 March 1998Return made up to 28/03/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 December 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
8 December 1997Ad 03/06/97--------- £ si 8@1=8 £ ic 10/18 (2 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1997Return made up to 28/03/97; no change of members (4 pages)
21 March 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 28/03/96; full list of members (6 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 129 queen street cardiff CF1 4BJ (1 page)
25 April 1995New director appointed (2 pages)
28 March 1995Incorporation (16 pages)