Company NameTeenook Properties Limited
Company StatusDissolved
Company Number05141090
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Caroline Amanda Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Oakdene Avenue
Darlington
County Durham
DL3 7HR
Secretary NameWarren Robert Young
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside
Oakdene Avenue
Darlington
County Durham
DL3 7HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSunnyside
Oakdene Avenue
Darlington
Co Durham
DL3 7HR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(13 pages)
12 October 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(13 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 28/05/09; no change of members (4 pages)
21 July 2009Return made up to 28/05/09; no change of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Return made up to 28/05/08; full list of members (5 pages)
5 March 2009Return made up to 28/05/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 July 2007Return made up to 28/05/06; full list of members (6 pages)
28 July 2007Return made up to 28/05/07; no change of members (6 pages)
28 July 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 July 2006Registered office changed on 21/07/06 from: 10 farrholme blackwell darlington county durham DL3 8QZ (1 page)
21 July 2006Registered office changed on 21/07/06 from: 10 farrholme blackwell darlington county durham DL3 8QZ (1 page)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 March 2006Registered office changed on 13/03/06 from: the old rectory, scott willoughby, sleaford lincolnshire NG34 0DU (2 pages)
13 March 2006Registered office changed on 13/03/06 from: the old rectory, scott willoughby, sleaford lincolnshire NG34 0DU (2 pages)
22 August 2005Return made up to 28/05/05; full list of members (6 pages)
22 August 2005Return made up to 28/05/05; full list of members (6 pages)
6 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
6 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
6 July 2004Ad 05/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Ad 05/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Incorporation (17 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Incorporation (17 pages)