Company NameTeambreaks Ltd
Company StatusDissolved
Company Number05969578
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NamePeoplewise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Burton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleBusinessman
Correspondence AddressLake Springs House
Friday Island
Poole Keynes
Gloucestershire
GL7 6ED
Wales
Secretary NameTeresa Anne Burton
NationalityBritish
StatusClosed
Appointed29 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressFriday Island
Poole Keynes
Cirencester
Gloucestershire
GL7 6ED
Wales
Secretary NameMr Paul Duffield Davies
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cove House Gardens
Ashton Keynes
Wiltshire
SN6 6NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House, 46/48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£88,069
Cash£99,035
Current Liabilities£11,071

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 17/10/07; full list of members (2 pages)
6 November 2007Return made up to 17/10/07; full list of members (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
30 October 2006Company name changed peoplewise LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed peoplewise LIMITED\certificate issued on 30/10/06 (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (17 pages)
17 October 2006Incorporation (17 pages)
17 October 2006Secretary resigned (1 page)