Company NameTEES Rapid Print Limited
Company StatusDissolved
Company Number01045332
CategoryPrivate Limited Company
Incorporation Date8 March 1972(52 years, 2 months ago)
Dissolution Date10 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRodney Thrower
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(21 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 10 December 2012)
RolePrintshop Manager
Country of ResidenceEngland
Correspondence Address68 Fernie Road
Guisborough
Cleveland
TS14 7LY
Director NameAngela Thrower
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(33 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Fernie Road
Guisborough
Cleveland
TS14 7LY
Secretary NameAngela Thrower
NationalityBritish
StatusClosed
Appointed01 April 2005(33 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Fernie Road
Guisborough
Cleveland
TS14 7LY
Director NameMonica Joan Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleSecretary
Correspondence AddressHolly Brook Cottage
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Director NameRobert Frank Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleSales Director
Correspondence AddressHolly Brook Cottage
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Director NameJohn Winter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleAccountant
Correspondence AddressScotton House
Scotton
Caterick Garrison
North Yorkshire
DL9 3PH
Director NameVivien Katherine Winter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 March 2003)
RoleSales Director
Correspondence AddressScotton House
Scotton
Caterick Garrison
North Yorkshire
DL9 3PH
Secretary NameJohn Winter
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressScotton House
Scotton
Caterick Garrison
North Yorkshire
DL9 3PH
Director NameJack Langdon Adams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1996)
RolePrint Manager
Correspondence AddressIngleridge Gainford Road
Ingleton
Darlington
County Durham
DL2 3HQ
Director NameJanet Margaret Williamson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2000)
RolePrint Shop Manager
Correspondence Address6 Salisbury Terrace
Darlington
County Durham
DL3 6PA

Location

Registered AddressFergusson & Co Ltd
Shackleton House Falcon Court Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

40.1k at £1Rodney Thrower
100.00%
Ordinary

Financials

Year2014
Net Worth£22,132
Cash£5,529
Current Liabilities£27,938

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2012Final Gazette dissolved following liquidation (1 page)
10 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2012Final Gazette dissolved following liquidation (1 page)
10 September 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
10 September 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
23 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (13 pages)
23 February 2012Liquidators statement of receipts and payments to 15 February 2012 (13 pages)
23 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (13 pages)
11 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 March 2011Registered office address changed from Riverside Centre Brighouse Business Village Middlesbrough TS2 1RT on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Riverside Centre Brighouse Business Village Middlesbrough TS2 1RT on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Riverside Centre Brighouse Business Village Middlesbrough TS2 1RT on 8 March 2011 (2 pages)
22 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-16
(1 page)
22 February 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2011Statement of affairs with form 4.19 (9 pages)
22 February 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Statement of affairs with form 4.19 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 40,100
(5 pages)
15 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 40,100
(5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Angela Thrower on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Rodney Thrower on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Angela Thrower on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Angela Thrower on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Rodney Thrower on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Rodney Thrower on 6 November 2009 (2 pages)
8 December 2008Return made up to 12/10/08; full list of members (3 pages)
8 December 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
12 October 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: scotton house scotton road catterick garrison north yorkshire DL9 3PH (1 page)
14 April 2005Registered office changed on 14/04/05 from: scotton house scotton road catterick garrison north yorkshire DL9 3PH (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
8 November 2004Return made up to 14/10/04; full list of members (7 pages)
8 November 2004Return made up to 14/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2003Return made up to 14/10/03; full list of members (7 pages)
10 November 2003Return made up to 14/10/03; full list of members (7 pages)
7 October 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
7 October 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
7 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
7 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2001Return made up to 14/10/01; full list of members (7 pages)
11 October 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
11 October 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 14/10/00; full list of members (7 pages)
27 October 2000Return made up to 14/10/00; full list of members (7 pages)
22 August 2000Registered office changed on 22/08/00 from: 59 bondgate darlington DL3 7JJ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 59 bondgate darlington DL3 7JJ (1 page)
22 October 1999Return made up to 14/10/99; full list of members (7 pages)
22 October 1999Return made up to 14/10/99; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1998Return made up to 14/10/98; no change of members (4 pages)
19 October 1998Return made up to 14/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1997Return made up to 14/10/97; no change of members (4 pages)
2 November 1997Return made up to 14/10/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1996Return made up to 14/10/96; full list of members (6 pages)
30 October 1996Return made up to 14/10/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
30 October 1995Return made up to 14/10/95; no change of members (6 pages)
30 October 1995Return made up to 14/10/95; no change of members (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 March 1994Ad 28/02/94--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
12 March 1994Ad 28/02/94--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)