Company NameTeacoco Limited
Company StatusDissolved
Company Number04587819
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameWillem Johannes Van Hoorn
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed02 December 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 05 June 2007)
RoleSales Director
Correspondence Address20 Ashdale
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SL
Secretary NameValerie Metcalf
NationalityBritish
StatusClosed
Appointed02 December 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address20 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTeacoco House
Wearfield Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth-£43,223
Cash£48
Current Liabilities£70,508

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 December 2004Return made up to 12/11/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
29 December 2003Return made up to 12/11/03; full list of members (6 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002£ nc 100/1000 02/12/02 (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 511-513 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)