Company NameTeeswell Limited
Company StatusDissolved
Company Number03183897
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeidi Donovan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(1 week after company formation)
Appointment Duration3 years, 10 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address5 Kendale
Chadwell St Mary
Grays
Essex
RM16 4SL
Secretary NameDeborah Jean Ankin
NationalityBritish
StatusClosed
Appointed24 October 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address82 Oldwyk
Basildon
Essex
SS16 4NX
Secretary NameHenry Silke
NationalityBritish
StatusResigned
Appointed16 April 1996(1 week after company formation)
Appointment Duration6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address44 Calamint Road
Witham
Essex
CM8 2XU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address113/115 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
14 April 1998Return made up to 09/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 30 April 1997 (9 pages)
7 July 1997Return made up to 30/04/97; full list of members (7 pages)
7 July 1997Director's particulars changed (1 page)
5 June 1997Registered office changed on 05/06/97 from: 5 kendale chadwell st mary grays essex RM16 4SL (1 page)
27 October 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
9 April 1996Incorporation (13 pages)