Company NameTeakle (Yeovil) Limited
Company StatusDissolved
Company Number03248231
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameEffectgrasp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 1997(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 March 2007)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed01 February 1997(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 27 March 2007)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 27 March 2007)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameSusan Ann Laws
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(4 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 01 February 1997)
RoleSolicitor
Correspondence AddressThavies Inn House 3/4 Holborn Circus
London
EC1N 2HL
Director NameSimon Teakle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2002)
RoleAccountant
Correspondence AddressYew Tree House
Theale
Wedmore
Somerset
BS28 4SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
12 October 2006Return made up to 27/07/06; full list of members (7 pages)
5 July 2006Full accounts made up to 30 June 2005 (16 pages)
9 November 2005Full accounts made up to 30 June 2004 (21 pages)
8 August 2005Return made up to 27/07/05; full list of members (8 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
14 February 2003£ sr 1094@1 31/03/99 (1 page)
4 October 2002Registered office changed on 04/10/02 from: thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
4 October 2002Return made up to 09/09/02; full list of members (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 31 December 2001 (19 pages)
20 September 2001Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Full accounts made up to 31 December 2000 (19 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 09/09/99; no change of members (4 pages)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
11 September 1998Return made up to 09/09/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1998£ ic 414789/413695 29/04/98 £ sr 1094@1=1094 (1 page)
17 August 1998£ ic 420000/414789 23/03/98 £ sr 5211@1=5211 (1 page)
19 May 1998Full accounts made up to 31 December 1997 (19 pages)
18 September 1997Return made up to 10/09/97; full list of members (6 pages)
8 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Memorandum and Articles of Association (26 pages)
18 June 1997£ nc 1000/470000 09/05/97 (1 page)
18 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 June 1997Ad 09/05/97--------- £ si 419998@1=419998 £ ic 2/420000 (2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1997Company name changed effectgrasp LIMITED\certificate issued on 01/06/97 (2 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
22 April 1997Particulars of mortgage/charge (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
10 September 1996Incorporation (9 pages)