Company NameThe Costs Team Limited
Company StatusDissolved
Company Number03722051
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameEaselfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Neil Alan Clifford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 10 October 2006)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address7 Russet Way
Brook Lane
Alderley Edge
Cheshire
SK9 7RW
Director NameNatalie Pope
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleAccountant
Correspondence Address3 The Coppice
Chatsworth Road
Manchester
Lancashire
M28 2NS
Secretary NameNatalie Pope
NationalityBritish
StatusClosed
Appointed10 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleAccountant
Correspondence Address3 The Coppice
Chatsworth Road
Manchester
Lancashire
M28 2NS
Secretary NameJoseph Locke
NationalityBritish
StatusResigned
Appointed20 March 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2005)
RoleLaw Costs Draftsman
Correspondence Address104 Coriander Drive
Bradley Stoke
Bristol
South Gloucester
BS32 0DL
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered AddressAbacus House
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£31,505
Net Worth£1,104
Cash£744
Current Liabilities£1,011

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Return made up to 26/02/06; full list of members (2 pages)
16 May 2006Application for striking-off (1 page)
20 June 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 26/02/05; full list of members (6 pages)
21 February 2005New secretary appointed;new director appointed (1 page)
11 February 2005Director resigned (2 pages)
11 February 2005Registered office changed on 11/02/05 from: york court alt grove london SW19 4DZ (1 page)
4 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
2 April 2004Return made up to 26/02/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
26 February 2003Return made up to 26/02/03; full list of members (6 pages)
8 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
22 February 2002Return made up to 26/02/02; full list of members (6 pages)
13 April 2001Full accounts made up to 28 February 2001 (8 pages)
22 February 2001Return made up to 26/02/01; full list of members (6 pages)
6 June 2000Full accounts made up to 29 February 2000 (8 pages)
17 March 2000Return made up to 26/02/00; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
10 March 1999Company name changed easelfield LIMITED\certificate issued on 11/03/99 (2 pages)
26 February 1999Incorporation (12 pages)