Company NameTeam Teck Limited
Company StatusDissolved
Company Number04801688
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Gregory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(2 days after company formation)
Appointment Duration14 years, 11 months (closed 29 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Beeston Close
Bollington
Macclesfield
Cheshire
SK10 5RQ
Director NameMr Michael John Tickle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 29 May 2018)
RoleElectrical Service Engineer
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameStephen John Fearick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleAccountant
Correspondence Address23 Rydal Place
Macclesfield
Cheshire
SK11 7XU
Secretary NameAmanda Morris
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameAnthony Peter Rogers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 days after company formation)
Appointment Duration7 years, 12 months (resigned 15 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Clod Lane
Haslingden
Rossendale
Lancashire
BB4 6LR
Secretary NameAnthony Peter Rogers
NationalityBritish
StatusResigned
Appointed19 June 2003(2 days after company formation)
Appointment Duration7 years, 12 months (resigned 15 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Clod Lane
Haslingden
Rossendale
Lancashire
BB4 6LR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Tickle
50.00%
Ordinary
50 at £1Trevor Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£884
Cash£2,500
Current Liabilities£12,559

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
28 February 2018Application to strike the company off the register (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 August 2017Notification of Trevor Gregory as a person with significant control on 17 June 2017 (2 pages)
4 August 2017Notification of Michael John Tickle as a person with significant control on 17 June 2017 (2 pages)
4 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 August 2017Notification of Trevor Gregory as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Trevor Gregory as a person with significant control on 17 June 2017 (2 pages)
4 August 2017Notification of Michael John Tickle as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Michael John Tickle as a person with significant control on 17 June 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2011Appointment of Mr Michael John Tickle as a director (2 pages)
26 October 2011Appointment of Mr Michael John Tickle as a director (2 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Anthony Rogers as a secretary (1 page)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Termination of appointment of Anthony Rogers as a secretary (1 page)
22 June 2011Termination of appointment of Anthony Rogers as a director (1 page)
22 June 2011Termination of appointment of Anthony Rogers as a director (1 page)
19 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100
(4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Anthony Peter Rogers on 17 June 2010 (2 pages)
1 July 2010Director's details changed for Trevor Gregory on 17 June 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Anthony Peter Rogers on 17 June 2010 (2 pages)
1 July 2010Director's details changed for Trevor Gregory on 17 June 2010 (2 pages)
14 July 2009Return made up to 17/06/09; full list of members (4 pages)
14 July 2009Return made up to 17/06/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2008Return made up to 17/06/08; no change of members (7 pages)
10 July 2008Return made up to 17/06/08; no change of members (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Return made up to 17/06/07; no change of members (7 pages)
5 July 2007Return made up to 17/06/07; no change of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 17/06/06; full list of members (7 pages)
29 June 2006Return made up to 17/06/06; full list of members (7 pages)
15 June 2005Return made up to 17/06/05; full list of members (7 pages)
15 June 2005Return made up to 17/06/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 July 2004Return made up to 17/06/04; full list of members (7 pages)
8 July 2004Return made up to 17/06/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (12 pages)
17 June 2003Incorporation (12 pages)