About

Registered Number: 03609086
Date of Incorporation: 04/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2019 (4 years and 11 months ago)
Registered Address: Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Founded in 1998, Teenwell Ltd has its registered office in Stockton On Tees, it's status is listed as "Dissolved". Hanline, Lynda is listed as a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANLINE, Lynda 18 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2019
LIQ13 - N/A 21 March 2019
AD01 - Change of registered office address 27 December 2018
AD01 - Change of registered office address 11 June 2018
RESOLUTIONS - N/A 06 June 2018
LIQ01 - N/A 06 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2018
CH03 - Change of particulars for secretary 09 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 15 August 2014
RESOLUTIONS - N/A 10 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 August 2011
AA01 - Change of accounting reference date 29 March 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363a - Annual Return 26 August 2004
363a - Annual Return 26 September 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
AA - Annual Accounts 05 September 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
363s - Annual Return 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
123 - Notice of increase in nominal capital 31 August 2000
287 - Change in situation or address of Registered Office 01 February 2000
395 - Particulars of a mortgage or charge 29 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
225 - Change of Accounting Reference Date 01 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 13 April 1999
395 - Particulars of a mortgage or charge 13 April 1999
395 - Particulars of a mortgage or charge 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

Legal mortgage 23 December 1999 Fully Satisfied

N/A

Debenture 09 April 1999 Fully Satisfied

N/A

Legal mortgage 08 April 1999 Fully Satisfied

N/A

Legal charge 07 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.