About

Registered Number: 05360863
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN

 

Having been setup in 2005, Teamwear Ltd has its registered office in Leeds, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The business has 2 directors listed as Farman, Georgina Ann, Manning, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMAN, Georgina Ann 10 November 2009 - 1
MANNING, Simon 01 May 2007 10 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 19 April 2011
CH04 - Change of particulars for corporate secretary 19 April 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 25 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
CERTNM - Change of name certificate 09 May 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
287 - Change in situation or address of Registered Office 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
AA - Annual Accounts 26 October 2006
CERTNM - Change of name certificate 11 April 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.