About

Registered Number: 04613947
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Little Knightsbridge Newbury Road, Headley, Thatcham, Berkshire, RG19 8JY

 

Founded in 2002, Teesdale Holdings Ltd are based in Thatcham, Berkshire, it's status is listed as "Dissolved". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUCAS, Kevin David 11 December 2002 29 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 23 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 07 June 2016
AR01 - Annual Return 06 June 2016
DISS16(SOAS) - N/A 19 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 07 November 2015
AR01 - Annual Return 05 November 2015
DISS16(SOAS) - N/A 25 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 13 January 2015
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 14 May 2013
AR01 - Annual Return 13 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2013
AD01 - Change of registered office address 13 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 19 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 December 2007
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 22 March 2006
363s - Annual Return 21 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 15 August 2003
395 - Particulars of a mortgage or charge 31 March 2003
287 - Change in situation or address of Registered Office 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.