Company NameThe Team Machine Limited
Company StatusDissolved
Company Number03309926
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terence Roy Harvey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpals
Tylers Road
Roydon
Essex
CM19 5LG
Director NameMr Peter John Clegg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1997)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressLittle Bower
Hulls Lane
Shalford Braintree
Essex
CM7 5HU
Director NameMr Russell Sharpley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1997)
RoleSales Executive
Correspondence Address12 Sackville Road
Southend On Sea
SS2 4UQ
Secretary NameMr Peter John Clegg
NationalityBritish
StatusResigned
Appointed31 January 1997(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1997)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressLittle Bower
Hulls Lane
Shalford Braintree
Essex
CM7 5HU
Director NameMrs Paula Gibson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address1 Church Cottages
Horseshoe Hill
Upshire
Essex
EN9 3SS
Director NameTerence Bradley Gibson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address1 Church Cottages
Horseshoe Hill
Upshire
Essex
EN9 3SS
Secretary NameTerence Bradley Gibson
NationalityBritish
StatusResigned
Appointed16 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address1 Church Cottages
Horseshoe Hill
Upshire
Essex
EN9 3SS
Secretary NameMrs Paula Gibson
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2000)
RoleCompany Director
Correspondence Address1 Church Cottages
Horseshoe Hill
Upshire
Essex
EN9 3SS
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 October 2000First Gazette notice for compulsory strike-off (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
18 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 February 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
9 December 1997Ad 11/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: arco graphia house 15 rippleside comml est barking essex IG11 0RJ (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 128-136 high street edgware middlesex HA8 7EL (1 page)
3 March 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
30 January 1997Incorporation (13 pages)