Company NameTeam Rewinds (Birmingham) Limited
Company StatusDissolved
Company Number03713179
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameGatereflex Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Hardev Singh Matharoo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameMrs Pyar Kaur Matharoo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Secretary NameMr Hardev Singh Matharoo
NationalityBritish
StatusClosed
Appointed22 February 1999(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDon Street
Princesway Team Valley Trading
Esta, Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£362,159
Cash£1,192
Current Liabilities£293,054

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 August

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
21 November 2007Application for striking-off (1 page)
8 June 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2007Return made up to 12/02/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 26 August 2005 (7 pages)
2 January 2007Return made up to 12/02/06; full list of members (7 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Total exemption small company accounts made up to 26 August 2004 (7 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Return made up to 12/02/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 26 August 2003 (7 pages)
7 June 2004Return made up to 12/02/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 26 August 2002 (7 pages)
30 April 2003Return made up to 12/02/03; full list of members (7 pages)
23 December 2002Accounting reference date extended from 28/02/02 to 26/08/02 (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2001Return made up to 12/02/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Return made up to 12/02/00; full list of members (6 pages)
23 March 1999Ad 22/02/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
23 March 1999£ nc 100/50000 12/02/99 (1 page)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 February 1999Company name changed gatereflex LIMITED\certificate issued on 01/03/99 (2 pages)
12 February 1999Incorporation (12 pages)