Company NameTeam (Australia) Limited
Company StatusDissolved
Company Number03185452
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameBurginhall 888 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Secretary NameMr David Green
NationalityBritish
StatusClosed
Appointed25 February 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 29 April 2003)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Director NameJanet Carole Sawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlwood Drive
Oxshott
Surrey
KT22 0HD
Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Secretary NameOliver John Fryer
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence Address111 Northchurch Road
London
N1 3NU
Director NameStephen George Matthews
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressRed Gables Silver Street
Chew Magna
Bristol
Somerset
BS40 8RE
Secretary NameGiovanna Milia
NationalityBritish
StatusResigned
Appointed21 July 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address72 Fieldside
Ely
Cambridgeshire
CB6 3AS
Secretary NameMr Stuart Gordon Duthie
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (2 pages)
11 November 2002Director resigned (1 page)
8 November 2002Accounts for a dormant company made up to 31 July 2002 (7 pages)
16 September 2002New director appointed (3 pages)
16 April 2002Return made up to 12/04/02; full list of members (6 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
7 December 2001Accounts for a dormant company made up to 31 July 2001 (7 pages)
20 November 2001Secretary resigned (1 page)
5 June 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
11 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
10 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
25 May 2000Full accounts made up to 31 July 1999 (10 pages)
4 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 July 1998 (11 pages)
13 May 1999Return made up to 12/04/99; full list of members (6 pages)
26 October 1998New director appointed (3 pages)
26 October 1998Director resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
31 May 1998Return made up to 12/04/98; no change of members (5 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Full accounts made up to 31 July 1997 (10 pages)
4 December 1997Company name changed burginhall 888 LIMITED\certificate issued on 05/12/97 (2 pages)
19 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
23 April 1997Return made up to 12/04/97; full list of members (6 pages)
24 March 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
12 April 1996Incorporation (24 pages)