Company NameTeam General Partner Limited
Company StatusDissolved
Company Number02821851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 07 May 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House 6 West Park Road
Cleadon
Sunderland
SR6 7RR
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 07 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMr John Lloyd Hamilton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(11 months, 2 weeks after company formation)
Appointment Duration19 years (closed 07 May 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary NameMr Barrie Stuart Hensby
NationalityBritish
StatusClosed
Appointed07 July 1997(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJohn Graeme Anderson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 24 July 2002)
RoleRetired
Correspondence AddressTrinity Barns Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 21 September 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameMr James Hugh Spencer Marris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1995)
RoleChairman
Correspondence Address3 Apple Tree Rise
Corbridge
Northumberland
NE45 5HD
Secretary NameChristopher David Mellor
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 07 July 1997)
RoleCompany Director
Correspondence Address102 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AU
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(3 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
1 November 2012Termination of appointment of Keith Charlton as a director (1 page)
1 November 2012Termination of appointment of Keith Smith Charlton as a director on 31 October 2012 (1 page)
17 October 2012Full accounts made up to 31 March 2012 (11 pages)
17 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne and Wear NE1 3UF on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne and Wear NE1 3UF on 16 July 2012 (1 page)
28 May 2012Annual return made up to 26 May 2012 no member list (8 pages)
28 May 2012Director's details changed for Mr Keith Smith Charlton on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 26 May 2012 no member list (8 pages)
28 May 2012Director's details changed for Mr Keith Smith Charlton on 28 May 2012 (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
16 August 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
16 August 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
16 August 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
16 August 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
16 August 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
16 August 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
8 June 2011Annual return made up to 26 May 2011 no member list (5 pages)
8 June 2011Annual return made up to 26 May 2011 no member list (5 pages)
28 October 2010Termination of appointment of Ashley Winter as a director (1 page)
28 October 2010Termination of appointment of Ashley Winter as a director (1 page)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
28 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
28 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
7 June 2010Section 519 (1 page)
7 June 2010Section 519 (1 page)
4 May 2010Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 27 April 2010 (1 page)
27 August 2009Full accounts made up to 31 March 2009 (9 pages)
27 August 2009Full accounts made up to 31 March 2009 (9 pages)
18 June 2009Annual return made up to 26/05/09 (3 pages)
18 June 2009Annual return made up to 26/05/09 (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
16 June 2008Annual return made up to 26/05/08 (3 pages)
16 June 2008Annual return made up to 26/05/08 (3 pages)
9 August 2007Full accounts made up to 31 March 2007 (11 pages)
9 August 2007Full accounts made up to 31 March 2007 (11 pages)
7 June 2007Annual return made up to 26/05/07 (2 pages)
7 June 2007Annual return made up to 26/05/07 (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Full accounts made up to 31 March 2006 (11 pages)
30 May 2006Annual return made up to 26/05/06 (2 pages)
30 May 2006Annual return made up to 26/05/06 (2 pages)
1 August 2005Full accounts made up to 31 March 2005 (8 pages)
1 August 2005Full accounts made up to 31 March 2005 (8 pages)
6 June 2005Annual return made up to 26/05/05 (5 pages)
6 June 2005Annual return made up to 26/05/05 (5 pages)
10 September 2004Full accounts made up to 31 March 2004 (55 pages)
10 September 2004Full accounts made up to 31 March 2004 (55 pages)
10 June 2004Annual return made up to 26/05/04 (5 pages)
10 June 2004Annual return made up to 26/05/04 (5 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
8 September 2003Full accounts made up to 31 March 2003 (9 pages)
8 September 2003Full accounts made up to 31 March 2003 (9 pages)
8 June 2003Annual return made up to 26/05/03 (5 pages)
8 June 2003Annual return made up to 26/05/03 (5 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
2 June 2002Annual return made up to 26/05/02 (5 pages)
2 June 2002Annual return made up to 26/05/02 (5 pages)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
1 June 2001Annual return made up to 26/05/01 (5 pages)
1 June 2001Annual return made up to 26/05/01 (5 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Annual return made up to 26/05/00 (5 pages)
26 June 2000Annual return made up to 26/05/00 (5 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
30 June 1999Annual return made up to 26/05/99 (9 pages)
30 June 1999Annual return made up to 26/05/99 (9 pages)
25 February 1999Auditor's resignation (1 page)
25 February 1999Auditor's resignation (1 page)
26 November 1998Full accounts made up to 31 March 1998 (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (6 pages)
29 May 1998Annual return made up to 26/05/98 (6 pages)
29 May 1998Annual return made up to 26/05/98 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
11 September 1997Registered office changed on 11/09/97 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
11 September 1997Registered office changed on 11/09/97 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
26 June 1997Annual return made up to 26/05/97 (8 pages)
26 June 1997Annual return made up to 26/05/97 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
26 June 1996Annual return made up to 26/05/96 (7 pages)
26 June 1996Annual return made up to 26/05/96 (7 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
28 June 1995Annual return made up to 26/05/95 (16 pages)
28 June 1995Annual return made up to 26/05/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 May 1993Incorporation (25 pages)
26 May 1993Incorporation (25 pages)