Company NameTeamscale Limited
Company StatusDissolved
Company Number02487890
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Michael Rayner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year after company formation)
Appointment Duration25 years, 11 months (closed 14 March 2017)
RoleEngineering Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Rosewood Court
Marton
Middlesbrough
Cleveland
TS7 8QR
Secretary NameMr Michael Rayner
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year after company formation)
Appointment Duration25 years, 11 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43/45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Grant Michael Rayner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rosewood Court
Marton
Middlesbrough
Cleveland
TS7 8QR
Director NameMrs Sheila Rayner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1994)
RoleAssistant Cook
Correspondence Address25 Pine Hill
Coulby Newham
Middlesbrough
Cleveland
TS8 0RW

Location

Registered Address43/45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Leanne Elizabeth Rayner
50.00%
Ordinary
1 at £1Mr Michael Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,495
Cash£4,735
Current Liabilities£240

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 2 April 2015
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 2 April 2015
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 2 April 2015
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 2 April 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Michael Rayner on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Grant Michael Rayner on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Rayner on 2 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Michael Rayner on 2 April 2010 (1 page)
20 April 2010Director's details changed for Grant Michael Rayner on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Rayner on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Grant Michael Rayner on 2 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Michael Rayner on 2 April 2010 (1 page)
20 April 2010Secretary's details changed for Mr Michael Rayner on 2 April 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 02/04/09; full list of members (4 pages)
1 June 2009Return made up to 02/04/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 02/04/07; full list of members (7 pages)
9 May 2007Return made up to 02/04/07; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 02/04/06; full list of members (7 pages)
28 April 2006Return made up to 02/04/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 02/04/05; full list of members (7 pages)
31 May 2005Return made up to 02/04/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 02/04/03; full list of members (7 pages)
16 May 2003Return made up to 02/04/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Return made up to 02/04/01; full list of members (6 pages)
1 May 2001Return made up to 02/04/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Return made up to 02/04/00; full list of members (6 pages)
5 May 2000Return made up to 02/04/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 5 kedlestone park marton middlesborough cleveland TS8 9XW (1 page)
5 June 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 5 kedlestone park marton middlesborough cleveland TS8 9XW (1 page)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 April 1997Return made up to 02/04/97; full list of members (6 pages)
11 April 1997Return made up to 02/04/97; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Return made up to 02/04/96; full list of members (6 pages)
22 April 1996Return made up to 02/04/96; full list of members (6 pages)
24 April 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 April 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)