Company NameTeam Savant Ltd
Company StatusDissolved
Company Number05903273
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date6 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Pringle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westbourne Avenue
Stakeford
Choppington
Northumberland
NE62 5YN
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr John David Baycroft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(2 months after company formation)
Appointment Duration5 years, 6 months (closed 06 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneycroft
West Hope
Hereford
HR4 8BU
Wales
Director NameMr David Sean Pringle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 months after company formation)
Appointment Duration3 days (resigned 15 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westbourne Avenue
Stakeford
Choppington
Northumberland
NE62 5YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 February 2012Notice of final account prior to dissolution (1 page)
6 February 2012Notice of final account prior to dissolution (1 page)
6 February 2012Return of final meeting of creditors (1 page)
29 May 2009Appointment of a liquidator (1 page)
29 May 2009Appointment of a liquidator (1 page)
26 May 2009Registered office changed on 26/05/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page)
26 May 2009Registered office changed on 26/05/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page)
16 March 2009Order of court to wind up (2 pages)
16 March 2009Order of court to wind up (2 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o c/o pringle building services barrington industrial estate bedlington northumberland NE22 7DQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o c/o pringle building services barrington industrial estate bedlington northumberland NE22 7DQ (1 page)
2 January 2009Registered office changed on 02/01/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page)
2 January 2009Registered office changed on 02/01/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
8 November 2007Return made up to 11/08/07; full list of members (2 pages)
8 November 2007Return made up to 11/08/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
12 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
12 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
25 June 2007Registered office changed on 25/06/07 from: longridge way barrington industrial estate bedlington northumberland NE22 7DQ (1 page)
25 June 2007Registered office changed on 25/06/07 from: longridge way barrington industrial estate bedlington northumberland NE22 7DQ (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
11 August 2006Incorporation (9 pages)
11 August 2006Incorporation (9 pages)