Company NameTeesside Automation Services Limited
Company StatusDissolved
Company Number01134895
CategoryPrivate Limited Company
Incorporation Date18 September 1973(50 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJean-Marc Holt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(36 years, 7 months after company formation)
Appointment Duration4 years (closed 13 May 2014)
RoleMsc Physics
Country of ResidenceSweden
Correspondence AddressBirch House Three Acres
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AJ
Director NameMr Graham Wren
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(36 years, 7 months after company formation)
Appointment Duration4 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch House Three Acres
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AJ
Secretary NameJeffery Hough
StatusClosed
Appointed26 April 2010(36 years, 7 months after company formation)
Appointment Duration4 years (closed 13 May 2014)
RoleCompany Director
Correspondence AddressBirch House Three Acres
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AJ
Director NameMr Alan Robinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1993)
RoleEngineer
Correspondence Address29 Friars Pardon
Hurworth
Darlington
County Durham
DL2 2EA
Director NameMr Peter Ainsworth Musgrove
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1993)
RoleDesign Engineer
Correspondence Address114a Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JA
Director NameMrs Audrey Musgrove
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1993)
RoleSecretary
Correspondence Address114 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JA
Secretary NameMrs Audrey Musgrove
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address114 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JA
Secretary NameMrs Wendy Pollard
NationalityBritish
StatusResigned
Appointed20 October 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 1998)
RoleAccounant
Correspondence Address5 Byemoor Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LY
Director NameMartin Raymond Small
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1997)
RoleEngineer
Correspondence Address23 Kingston Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 7RS
Director NameJohn Maplesden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(20 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2012)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 West Green
Stokesley
North Yorkshire
TS9 5BD
Director NameJohn Stephen Easton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleEngineer
Correspondence Address17 The Spinney
Hartlepool
Cleveland
TS26 0AW
Director NameKenneth Thomas George Atkins
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 March 2000)
RoleManagement Consultant
Correspondence AddressTreetops House
Thornton-Le-Beans
Northallerton
North Yorkshire
DL6 3SL
Secretary NameJohn Maplesden
NationalityBritish
StatusResigned
Appointed17 September 1998(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address23 The Green
Seamer Stokesley
Middlesbrough
Cleveland
TS9 5LS
Secretary NameAlan Reed
NationalityBritish
StatusResigned
Appointed15 March 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address20 Clare Avenue
Darlington
County Durham
DL3 8SL
Director NameMr Anthony Maplesden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Wycherley Avenue
Linthorpe
Middlesbrough
TS5 5HH
Secretary NameMr Anthony Maplesden
NationalityBritish
StatusResigned
Appointed04 September 2001(27 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Wycherley Avenue
Linthorpe
Middlesbrough
TS5 5HH
Director NameCharles Wayne Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2010(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2011)
RoleVice President, Training And Training Centers
Country of ResidenceUnited States
Correspondence Address37-39 Norton Road
Stockton-On-Tees
Cleveland
TS18 2BU
Director NameEugene Michael Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(36 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Norton Road
Stockton-On-Tees
Cleveland
TS18 2BU

Location

Registered AddressBirch House Three Acres
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1.5k at £1Gse Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£278,436
Cash£123,649
Current Liabilities£429,677

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Registered office address changed from 37-39 Norton Road Stockton-on-Tees Cleveland TS18 2BU on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 37-39 Norton Road Stockton-on-Tees Cleveland TS18 2BU on 20 June 2013 (1 page)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,500
(4 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,500
(4 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 May 2012Termination of appointment of John Maplesden as a director (1 page)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
25 May 2012Termination of appointment of John Maplesden as a director (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 May 2011Termination of appointment of Charles Kelly as a director (1 page)
17 May 2011Termination of appointment of Charles Kelly as a director (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Termination of appointment of Charles Kelly as a director (1 page)
17 May 2011Termination of appointment of Charles Kelly as a director (1 page)
31 March 2011Termination of appointment of Eugene Kelly as a director (1 page)
31 March 2011Termination of appointment of Eugene Kelly as a director (1 page)
2 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
2 September 2010Appointment of Charles Wayne Kelly as a director (2 pages)
2 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
2 September 2010Appointment of Jean-Marc Holt as a director (2 pages)
2 September 2010Appointment of Jean-Marc Holt as a director (2 pages)
2 September 2010Termination of appointment of Anthony Maplesden as a secretary (1 page)
2 September 2010Termination of appointment of Anthony Maplesden as a director (1 page)
2 September 2010Termination of appointment of Anthony Maplesden as a director (1 page)
2 September 2010Appointment of Charles Wayne Kelly as a director (2 pages)
2 September 2010Termination of appointment of Anthony Maplesden as a secretary (1 page)
1 September 2010Appointment of Eugene Michael Kelly as a director (2 pages)
1 September 2010Appointment of Professor Graham Wren as a director (2 pages)
1 September 2010Appointment of Eugene Michael Kelly as a director (2 pages)
1 September 2010Appointment of Jeffery Hough as a secretary (1 page)
1 September 2010Appointment of Jeffery Hough as a secretary (1 page)
1 September 2010Appointment of Professor Graham Wren as a director (2 pages)
10 June 2010Director's details changed for Anthony Maplesden on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Anthony Maplesden on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Maplesden on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Anthony Maplesden on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Maplesden on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Maplesden on 1 October 2009 (2 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 July 2009Return made up to 10/05/09; full list of members (3 pages)
29 July 2009Return made up to 10/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
25 October 2007Return made up to 10/05/07; full list of members (2 pages)
25 October 2007Return made up to 10/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Return made up to 10/05/06; full list of members (7 pages)
22 June 2006Return made up to 10/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 10/05/05; full list of members (2 pages)
2 August 2005Return made up to 10/05/05; full list of members (2 pages)
2 August 2005Director's particulars changed (1 page)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 July 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
23 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
30 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
9 May 2001Return made up to 10/05/01; full list of members (6 pages)
9 May 2001Return made up to 10/05/01; full list of members (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 1999Return made up to 10/05/99; full list of members (6 pages)
14 June 1999Return made up to 10/05/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
30 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
10 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 June 1997Return made up to 10/05/97; full list of members (7 pages)
5 June 1997Return made up to 10/05/97; full list of members (7 pages)
16 May 1996Return made up to 10/05/96; full list of members (7 pages)
16 May 1996Return made up to 10/05/96; full list of members (7 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 June 1995Return made up to 10/05/95; full list of members (6 pages)
1 June 1995Return made up to 10/05/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1994Memorandum and Articles of Association (11 pages)
11 May 1994£ nc 5000/1500 24/12/93 (1 page)
11 May 1994Memorandum and Articles of Association (11 pages)
11 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1994£ nc 5000/1500 24/12/93 (1 page)
18 September 1973Incorporation (13 pages)
18 September 1973Incorporation (13 pages)