Felton
Northumberland
NE65 9NZ
Secretary Name | Mr Richard David Leech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(57 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 20 March 2018) |
Role | Director/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottinglea Morpeth Northumberland NE61 1DP |
Director Name | Mr Richard David Leech |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(59 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 20 March 2018) |
Role | Director/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottinglea Morpeth Northumberland NE61 1DP |
Director Name | Desmond Holmes |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | 41 Richmond Road Durham County Durham DH1 5NS |
Director Name | John Edward Mackey |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Manager |
Correspondence Address | 20 Tewkesbury Road West Denton Park Newcastle Upon Tyne Tyne And Wear NE15 8UU |
Secretary Name | Mr Douglas Roland Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 24 Barras Drive Sunderland Tyne & Wear SR3 1PR |
Director Name | Mr Christopher John Bond |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(54 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cheldon Close Newcastle Tyne & Wear NE25 9XS |
Website | tegrel.co.uk |
---|---|
Telephone | 0191 4146111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 1993 | Delivered on: 9 March 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M572C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 July 1973 | Delivered on: 27 July 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 addison industrial estate, ryton on tyne co durham. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
21 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 November 2015 | Company name changed tegrel products LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed tegrel products LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Roy Edward Leech on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Richard David Leech on 17 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Roy Edward Leech on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Richard David Leech on 17 January 2010 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members
|
29 May 2001 | Return made up to 31/12/00; full list of members
|
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: patterson street blaydon on tyne NE21 5HQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: patterson street blaydon on tyne NE21 5HQ (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
22 January 1997 | Resolutions
|
17 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
11 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
9 February 1983 | Annual return made up to 03/01/83 (4 pages) |
9 February 1983 | Annual return made up to 03/01/83 (4 pages) |