Company NameTeespak Limited
Company StatusDissolved
Company Number03957114
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameBradley (Recycling) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJune Bradley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address122 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Secretary NameJune Bradley
NationalityBritish
StatusClosed
Appointed12 September 2000(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address122 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Secretary NameJoyce Elizabeth Bradley
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleSecretary
Correspondence Address2 The Spinney
Darlington
County Durham
DL3 8QL
Director NameEmma Jayne Bradley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2003)
RoleSecretary
Correspondence Address2 The Spinney
Darlington
County Durham
DL3 8QL
Director NameEmma Jayne Bradley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2003)
RoleSecretary
Correspondence Address2 The Spinney
Darlington
County Durham
DL3 8QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLeaside North
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6DU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£44,088
Cash£579
Current Liabilities£51,648

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Director resigned (1 page)
30 May 2003Return made up to 27/03/03; full list of members (7 pages)
21 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 July 2002New director appointed (2 pages)
26 June 2002Return made up to 27/03/02; full list of members (7 pages)
3 May 2002Registered office changed on 03/05/02 from: unit 15 whinfield road aycliffe industrial estate county durham DL5 6AY (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
6 July 2000Company name changed bradley (recycling) LIMITED\certificate issued on 07/07/00 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 April 2000Secretary resigned (1 page)
27 March 2000Incorporation (14 pages)