UKBizDB.co.uk

TEAL SKY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Teal Sky Limited. The company was founded 50 years ago and was given the registration number 01169048. The firm's registered office is in SALE. You can find them at First Floor Stamford House, Northenden Road, Sale, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:TEAL SKY LIMITED
Company Number:01169048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 May 1974
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Stamford House, Northenden Road, Sale, Cheshire, M33 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Stamford House, Northenden Road, Sale, M33 2DH

Secretary12 September 2013Active
16, The Holme, Great Broughton, Middlesbrough, England, TS9 7HF

Director01 February 2010Active
2 Swainstone Close, Wynyard, Billingham, TS22 5SW

Secretary11 November 1994Active
Newton Hall, Newton Under Roseberry, Great Ayton, TS9 6QR

Secretary-Active
Flat 4b Tower 5 Redhill Penninsula, Tai Tam Reservoir Road, Hong Kong,

Secretary28 February 1996Active
Fpc, Skutterskelfe, Hutton Rudby, Yarm, England, TS15 0JR

Director12 September 2013Active
Newton Hall, Newton Under Roseberry, Great Ayton, TS9 6QR

Director-Active
Seaton Cottage, Great Ayton, Middlesbrough, TS9 6HB

Director08 October 2003Active
Newton Hall, Newton Under Roseberry, Middlesbrough, TS9 6QR

Director-Active
Swythamley Hall Swythamley Park, Rushton Spencer, Macclesfield, SK11 0SN

Director13 July 1993Active

People with Significant Control

Mr Simon Richard Lines
Notified on:09 October 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Great Britain
Address:14, The Holme, Middlesbrough, Great Britain,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-28Gazette

Gazette dissolved liquidation.

Download
2021-11-30Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-17Insolvency

Liquidation in administration progress report.

Download
2021-08-13Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration progress report.

Download
2021-02-25Insolvency

Liquidation in administration resignation of administrator.

Download
2020-12-15Insolvency

Liquidation in administration extension of period.

Download
2020-09-01Insolvency

Liquidation in administration progress report.

Download
2020-03-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-03Insolvency

Liquidation in administration proposals.

Download
2020-02-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-15Resolution

Resolution.

Download
2020-02-15Change of name

Change of name notice.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2020-01-24Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Officers

Change person director company with change date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.