Company NameTeewey Shop And Office Fitters Limited
Company StatusDissolved
Company Number01107117
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameKeith Forrest Wilson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(18 years, 8 months after company formation)
Appointment Duration24 years, 11 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address5 Westdene Way
Oatlands Chase
Weybridge
Surrey
KT13 9RG
Director NameMargaret Wilson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(18 years, 8 months after company formation)
Appointment Duration24 years, 11 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address5 Westdene Way
Oatlands Chase
Weybridge
Surrey
KT13 9RG
Secretary NameMargaret Wilson
NationalityBritish
StatusClosed
Appointed21 December 1991(18 years, 8 months after company formation)
Appointment Duration24 years, 11 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address5 Westdene Way
Oatlands Chase
Weybridge
Surrey
KT13 9RG
Director NameKevin Jon Hare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(32 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 August 2016)
RoleGuest House Proprietor
Correspondence AddressCliff Lodge Guest House 13 Cliff Path
Lake
Isle Of Wight
PO36 8PL
Director NameSusan Elizabeth Hare
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(32 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 August 2016)
RoleGuest House Proprietor
Correspondence AddressCliff Lodge Guest House 13 Cliff Path
Lake
Isle Of Wight
PO36 8PL

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£301,000
Cash£351,268
Current Liabilities£50,268

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 March 1977Delivered on: 15 April 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 cambrige road, walton-on-thames, surrey, title no. Sy 344334.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
18 August 2016Termination of appointment of Kevin Jon Hare as a director on 7 August 2016 (1 page)
18 August 2016Termination of appointment of Kevin Jon Hare as a director on 7 August 2016 (1 page)
18 August 2016Termination of appointment of Susan Elizabeth Hare as a director on 7 August 2016 (1 page)
18 August 2016Termination of appointment of Susan Elizabeth Hare as a director on 7 August 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(7 pages)
18 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Director's details changed for Susan Elizabeth Hare on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Susan Elizabeth Hare on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Kevin Jon Hare on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Kevin Jon Hare on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 22 December 2010 (7 pages)
12 January 2011Annual return made up to 22 December 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 March 2008Director's change of particulars / kevin hare / 16/03/2008 (1 page)
18 March 2008Director's change of particulars / kevin hare / 16/03/2008 (1 page)
18 March 2008Director's change of particulars / susan hare / 16/03/2008 (1 page)
18 March 2008Director's change of particulars / susan hare / 16/03/2008 (1 page)
7 February 2008Return made up to 22/12/07; full list of members (3 pages)
7 February 2008Return made up to 22/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 22/12/06; full list of members (3 pages)
18 January 2007Return made up to 22/12/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 22/12/05; full list of members (3 pages)
30 March 2006Return made up to 22/12/05; full list of members (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 January 2004Return made up to 22/12/03; full list of members (7 pages)
13 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
17 February 2000Return made up to 18/12/99; full list of members (6 pages)
17 February 2000Return made up to 18/12/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Full accounts made up to 31 March 1999 (10 pages)
31 December 1998Return made up to 18/12/98; no change of members (4 pages)
31 December 1998Return made up to 18/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (10 pages)
21 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
22 January 1997Return made up to 21/12/96; full list of members (5 pages)
22 January 1997Return made up to 21/12/96; full list of members (5 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 March 1995Return made up to 21/12/94; no change of members (4 pages)
17 March 1995Return made up to 21/12/94; no change of members (4 pages)
8 April 1983Accounts made up to 31 March 1982 (5 pages)
8 April 1983Accounts made up to 31 March 1982 (5 pages)