This company is commonly known as Team Drainage Ltd. The company was founded 10 years ago and was given the registration number 08977336. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.
Name | : | TEAM DRAINAGE LTD |
---|---|---|
Company Number | : | 08977336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Peel House, Peel Road, Skelmersdale, England, WN8 9PT | Director | 14 April 2014 | Active |
33 Sandy Lane, Skelmersdale, England, WN8 8LA | Director | 14 April 2014 | Active |
33 Sandy Lane, Skelmersdale, England, WN8 8LA | Director | 03 April 2014 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 10 January 2020 | Active |
5, Woodfield Close, Penwortham, Preston, England, PR1 0SJ | Director | 14 April 2014 | Active |
Mr Michael James Seddon | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Team Drainage Survey Ltd | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 317, Golden Hill Lane, Leyland, England, PR25 2YJ |
Nature of control | : |
|
Mr Steven Scholes | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Sandy Lane, Skelmersdale, England, WN8 8LA |
Nature of control | : |
|
S E P (Site Engineering Personnel) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33 Sandy Lane, Skelmersdale, England, WN8 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-28 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-22 | Insolvency | Liquidation in administration extension of period. | Download |
2021-05-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-05-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-11-12 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.