TEDDINGTON BELLOWS LIMITED

Register to unlock more data on OkredoRegister

TEDDINGTON BELLOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02139069

Incorporation date

08/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 City Square, Leeds, LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Receiver's abstract of receipts and payments to 2010-06-07
dot icon05/07/2010
Notice of ceasing to act as receiver or manager
dot icon01/02/2010
Receiver's abstract of receipts and payments to 2009-12-14
dot icon22/02/2009
Receiver's abstract of receipts and payments to 2008-12-14
dot icon11/02/2008
Receiver's abstract of receipts and payments
dot icon23/01/2007
Receiver's abstract of receipts and payments
dot icon10/01/2006
Receiver's abstract of receipts and payments
dot icon20/01/2005
Receiver's abstract of receipts and payments
dot icon22/12/2003
Receiver's abstract of receipts and payments
dot icon05/01/2003
Receiver's abstract of receipts and payments
dot icon04/11/2002
Registered office changed on 05/11/02 from: broombank park sheepbridge industial estate chesterfield S41 9RT
dot icon23/12/2001
Receiver's abstract of receipts and payments
dot icon01/01/2001
Receiver's abstract of receipts and payments
dot icon30/03/2000
Administrative Receiver's report
dot icon19/12/1999
Appointment of receiver/manager
dot icon08/07/1999
New secretary appointed
dot icon06/07/1999
Particulars of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
New director appointed
dot icon21/04/1999
Return made up to 27/03/99; full list of members
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Secretary resigned;director resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
New secretary appointed;new director appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon16/03/1999
Particulars of mortgage/charge
dot icon23/02/1999
Resolutions
dot icon15/11/1998
Full accounts made up to 1997-12-31
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon20/06/1998
Director resigned
dot icon27/04/1998
Return made up to 27/03/98; full list of members
dot icon31/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
New director appointed
dot icon09/02/1998
Director's particulars changed
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon28/04/1997
Return made up to 27/03/97; full list of members
dot icon02/04/1997
Full accounts made up to 1995-12-31
dot icon21/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon14/08/1996
Secretary resigned;director resigned
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Return made up to 27/03/96; full list of members
dot icon31/07/1996
Director resigned
dot icon19/12/1995
Particulars of mortgage/charge
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Ad 31/07/95--------- £ si 493212@1=493212 £ ic 100/493312
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
£ nc 1000/500900 31/07/95
dot icon02/04/1995
Return made up to 27/03/95; full list of members
dot icon21/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Return made up to 27/03/94; full list of members
dot icon18/03/1994
New director appointed
dot icon10/03/1994
Full accounts made up to 1992-12-31
dot icon10/03/1994
Accounting reference date shortened from 07/08 to 31/12
dot icon23/09/1993
Director's particulars changed
dot icon16/09/1993
Director resigned
dot icon08/07/1993
New director appointed
dot icon29/06/1993
Return made up to 27/03/93; full list of members
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Registered office changed on 23/06/93 from:\ teilo works ponturdulais swansea west glamorgan SA4 1RP
dot icon22/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1993
Particulars of mortgage/charge
dot icon23/02/1993
Resolutions
dot icon24/09/1992
Secretary resigned
dot icon23/09/1992
New secretary appointed;director resigned;new director appointed
dot icon24/06/1992
Return made up to 27/03/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-08-07
dot icon23/06/1992
Director resigned
dot icon26/11/1991
New secretary appointed
dot icon25/11/1991
New director appointed
dot icon09/10/1991
Director resigned
dot icon23/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon02/09/1991
Memorandum and Articles of Association
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Accounting reference date shortened from 30/09 to 07/08
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon31/05/1991
Full accounts made up to 1990-09-29
dot icon31/05/1991
Return made up to 27/03/91; no change of members
dot icon25/10/1990
Return made up to 27/06/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon22/12/1989
Full accounts made up to 1988-10-01
dot icon22/12/1989
Return made up to 27/03/89; full list of members
dot icon22/06/1989
Return made up to 20/12/88; full list of members
dot icon27/09/1988
Certificate of change of name
dot icon26/09/1988
Certificate of change of name
dot icon06/07/1988
Wd 27/05/88 pd 27/08/87--------- £ si 2@1
dot icon29/09/1987
Resolutions
dot icon29/09/1987
Resolutions
dot icon24/09/1987
Registered office changed on 24/09/87 from:\ 1 grosvenor place london SW1X 7JH
dot icon24/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1987
Memorandum and Articles of Association
dot icon24/09/1987
Accounting reference date notified as 30/09
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon16/09/1987
Registered office changed on 16/09/87 from:\ 2 baches street london N1 6UB
dot icon15/09/1987
Director resigned;new director appointed
dot icon09/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beal, Charles Stephen
Director
15/10/1991 - 16/02/1999
5
Holland, Richard Andrew
Director
05/07/1993 - 09/09/1993
7
Lindley, Peter Malcolm
Director
01/03/1998 - 16/02/1999
7
Murray, Martin Charles
Director
02/08/1991 - 07/08/1991
85
Ashford, Leslie Ernest Thomas
Director
02/08/1991 - 07/08/1991
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEDDINGTON BELLOWS LIMITED

TEDDINGTON BELLOWS LIMITED is an(a) Dissolved company incorporated on 08/06/1987 with the registered office located at 1 City Square, Leeds, LS1 2AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TEDDINGTON BELLOWS LIMITED?

toggle

TEDDINGTON BELLOWS LIMITED is currently Dissolved. It was registered on 08/06/1987 and dissolved on 25/04/2011.

Where is TEDDINGTON BELLOWS LIMITED located?

toggle

TEDDINGTON BELLOWS LIMITED is registered at 1 City Square, Leeds, LS1 2AL.

What does TEDDINGTON BELLOWS LIMITED do?

toggle

TEDDINGTON BELLOWS LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for TEDDINGTON BELLOWS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.