Company NameTedco Limited
Company StatusDissolved
Company Number01867885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1984(39 years, 5 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)
Previous NameTyneside Economic Development Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Arthur Brewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(9 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 29 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Iain Edward Mark Farquhar
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(9 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr George Douglas Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(12 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 29 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr John Dennis Mowbray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(14 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Rory Ohara Gibson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(16 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMark Christopher Kavanagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2005(20 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2017)
RoleRetired Local Govn Office
Country of ResidenceUnited Kingdom
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Alan Kerr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(23 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 29 September 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMrs Beryl May Balls
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(23 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 29 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMiss Susan McNair
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(27 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Dykelands Road
Sunderland
SR6 8ER
Director NameMrs Allison Mary Thompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(27 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 29 September 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMr George Douglas Scott
StatusClosed
Appointed29 July 2013(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2017)
RoleCompany Director
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameRonald Stirling Lock
Date of BirthDecember 1922 (Born 101 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1994)
RoleFcis Chartered Secretary
Correspondence Address1 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr George Loudon Atkinson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 October 2008)
RoleRetired
Correspondence Address3 Moor Lane
South Shields
Tyne & Wear
NE34 6BZ
Director NameMr Joseph Denis Barrett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleGeneral Manager
Correspondence Address20 Alverstone Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EU
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMr Peter Davidson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 November 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameColin Parker Douglas
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address50 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TJ
Director NameMr John Michael Garlick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 27 August 1999)
RoleBanker
Correspondence AddressBirney Cottage Stamfordham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9RB
Director NameCllr Albert Lamb Elliott
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleRetired Miner
Correspondence Address67 Reubens Avenue
South Shields
Tyne & Wear
NE34 8JT
Director NameLeo Peter Finn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address5 The Elms
Parker Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Secretary NameRonald Stirling Lock
NationalityAustralian
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address1 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameRobert Anthony Soan
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address51 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UL
Director NameCl Engineer Jack Albert Harmsworth
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1992(7 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 January 1993)
RoleRetired
Correspondence Address37 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Secretary NameIan Michael Gilberg
NationalityBritish
StatusResigned
Appointed28 September 1993(8 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Peter James Haigh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2002)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameJoseph Innes McAlroy
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(9 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 11 May 2005)
RoleSenior Section Engineer Retire
Correspondence Address136 Marsden Road
South Shields
Tyne & Wear
NE34 6RL
Director NameDavid Frank Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2001)
RoleBank Director
Correspondence Address1 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameDr Graham Bryce Cleland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameIan Rosslyn Lister
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 October 2008)
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Place
Chester Le Street
County Durham
DH3 3RZ
Director NameIrene Lucas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2009)
RoleChief Executive
Correspondence AddressRose Cottage
1 Ashburne Court
Sunderland
Tyne & Wear
SR2 7EH
Director NameMr David Francis Haley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(19 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2005)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Director NameCaroline Adams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(23 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2009)
RoleSolicitor
Correspondence Address58 Warkworth Woods
Gosforth
Newcastle-Upon-Tyne
Tyne And Wear
NE3 5RA
Director NameKeith Andrew Harcus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(24 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 2010)
RoleLocal Govt. Officer
Correspondence Address12 Prensgarth Way
South Shields
Tyne And Wear
NE34 9HD
Secretary NameMrs Suzanne Sherriff
StatusResigned
Appointed15 August 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2013)
RoleCompany Director
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a members' voluntary winding up (20 pages)
29 June 2017Return of final meeting in a members' voluntary winding up (20 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (15 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (15 pages)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
30 June 2015Liquidators statement of receipts and payments to 21 May 2015 (16 pages)
30 June 2015Liquidators' statement of receipts and payments to 21 May 2015 (16 pages)
30 June 2015Liquidators' statement of receipts and payments to 21 May 2015 (16 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Declaration of solvency (3 pages)
17 June 2014Declaration of solvency (3 pages)
17 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2014Full accounts made up to 31 January 2014 (18 pages)
23 April 2014Full accounts made up to 31 January 2014 (18 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
5 January 2014Current accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
5 January 2014Current accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
11 December 2013Full accounts made up to 31 March 2013 (18 pages)
11 December 2013Full accounts made up to 31 March 2013 (18 pages)
21 August 2013Appointment of Mr George Douglas Scott as a secretary (1 page)
21 August 2013Annual return made up to 31 July 2013 no member list (8 pages)
21 August 2013Annual return made up to 31 July 2013 no member list (8 pages)
21 August 2013Appointment of Mr George Douglas Scott as a secretary (1 page)
24 June 2013Termination of appointment of Suzanne Sherriff as a secretary (1 page)
24 June 2013Termination of appointment of Suzanne Sherriff as a secretary (1 page)
7 February 2013Appointment of Mrs Allison Mary Thompson as a director (2 pages)
7 February 2013Appointment of Mrs Allison Mary Thompson as a director (2 pages)
27 November 2012Appointment of Miss Susan Mcnair as a director (2 pages)
27 November 2012Appointment of Miss Susan Mcnair as a director (2 pages)
27 November 2012Termination of appointment of Peter Davidson as a director (1 page)
27 November 2012Termination of appointment of Peter Davidson as a director (1 page)
15 October 2012Annual return made up to 31 July 2012 no member list (6 pages)
15 October 2012Annual return made up to 31 July 2012 no member list (6 pages)
27 July 2012Full accounts made up to 31 March 2012 (18 pages)
27 July 2012Full accounts made up to 31 March 2012 (18 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
16 August 2011Appointment of Mrs Suzanne Sherriff as a secretary (1 page)
16 August 2011Appointment of Mrs Suzanne Sherriff as a secretary (1 page)
8 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
8 August 2011Termination of appointment of Sarah Stewart as a director (1 page)
8 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
8 August 2011Termination of appointment of Sarah Stewart as a director (1 page)
20 July 2011Termination of appointment of Patrick Melia as a director (1 page)
20 July 2011Termination of appointment of Patrick Melia as a director (1 page)
6 May 2011Termination of appointment of Ian Gilberg as a secretary (2 pages)
6 May 2011Termination of appointment of Ian Gilberg as a secretary (2 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 November 2010Director's details changed for Mr George Douglas Scott on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr George Douglas Scott on 18 November 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
27 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
26 August 2010Director's details changed for Mrs Beryl May Balls on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Doctor Graham Bryce Cleland on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Rory Ohara Gibson on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Iain Edward Mark Farquhar on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Alan Arthur Brewster on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Ian Michael Gilberg on 31 July 2010 (1 page)
26 August 2010Director's details changed for Mr George Douglas Scott on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Sarah Lesley Stewart on 31 July 2010 (2 pages)
26 August 2010Termination of appointment of Graham Cleland as a director (1 page)
26 August 2010Director's details changed for Mrs Beryl May Balls on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr George Douglas Scott on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Alan Arthur Brewster on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mark Christopher Kavanagh on 31 July 2010 (2 pages)
26 August 2010Termination of appointment of Graham Cleland as a director (1 page)
26 August 2010Director's details changed for Mr Peter Davidson on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Councillor Alan Kerr on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Doctor Graham Bryce Cleland on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr John Dennis Mowbray on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Iain Edward Mark Farquhar on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr John Dennis Mowbray on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Councillor Alan Kerr on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Sarah Lesley Stewart on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Ian Michael Gilberg on 31 July 2010 (1 page)
26 August 2010Director's details changed for Mr Peter Davidson on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Rory Ohara Gibson on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mark Christopher Kavanagh on 31 July 2010 (2 pages)
20 April 2010Appointment of Patrick Martin Melia as a director (3 pages)
20 April 2010Appointment of Patrick Martin Melia as a director (3 pages)
13 April 2010Termination of appointment of Keith Harcus as a director (2 pages)
13 April 2010Termination of appointment of Keith Harcus as a director (2 pages)
18 November 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
18 November 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
25 September 2009Director appointed keith andrew harcus (2 pages)
25 September 2009Director appointed keith andrew harcus (2 pages)
18 September 2009Appointment terminated director irene lucas (1 page)
18 September 2009Appointment terminated director irene lucas (1 page)
12 August 2009Director's change of particulars / rory gibson / 31/07/2009 (1 page)
12 August 2009Annual return made up to 31/07/09 (6 pages)
12 August 2009Annual return made up to 31/07/09 (6 pages)
12 August 2009Director's change of particulars / rory gibson / 31/07/2009 (1 page)
25 June 2009Memorandum and Articles of Association (27 pages)
25 June 2009Memorandum and Articles of Association (27 pages)
20 June 2009Company name changed tyneside economic development company LIMITED(the)\certificate issued on 24/06/09 (2 pages)
20 June 2009Company name changed tyneside economic development company LIMITED(the)\certificate issued on 24/06/09 (2 pages)
9 February 2009Appointment terminated director caroline adams (1 page)
9 February 2009Appointment terminated director caroline adams (1 page)
28 November 2008Director appointed sarah lesley stewart (2 pages)
28 November 2008Director appointed sarah lesley stewart (2 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
3 November 2008Appointment terminated director ian lister (1 page)
3 November 2008Appointment terminated director george atkinson (1 page)
3 November 2008Appointment terminated director ian lister (1 page)
3 November 2008Appointment terminated director george atkinson (1 page)
20 August 2008Annual return made up to 31/07/08 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page)
20 August 2008Director's change of particulars / beryl balls / 31/07/2008 (2 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page)
20 August 2008Director's change of particulars / beryl balls / 31/07/2008 (2 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page)
20 August 2008Annual return made up to 31/07/08 (6 pages)
20 August 2008Director's change of particulars / caroline adams / 31/07/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from tedco business centre viking industrial park jarrow tyne and wear NE32 3DT (1 page)
20 August 2008Director's change of particulars / caroline adams / 31/07/2008 (1 page)
31 July 2008Director appointed beryl may balls (2 pages)
31 July 2008Director appointed beryl may balls (2 pages)
28 May 2008Appointment terminated director paul waggott (1 page)
28 May 2008Appointment terminated director derek metcalfe (1 page)
28 May 2008Director appointed councillor alan kerr (2 pages)
28 May 2008Director appointed councillor alan kerr (2 pages)
28 May 2008Appointment terminated director derek metcalfe (1 page)
28 May 2008Appointment terminated director paul waggott (1 page)
4 April 2008Director appointed caroline adams (1 page)
4 April 2008Director appointed caroline adams (1 page)
22 December 2007Group of companies' accounts made up to 31 March 2007 (17 pages)
22 December 2007Group of companies' accounts made up to 31 March 2007 (17 pages)
15 August 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
30 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
30 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
22 August 2006Annual return made up to 31/07/06 (10 pages)
22 August 2006Annual return made up to 31/07/06 (10 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
26 August 2005Annual return made up to 31/07/05 (10 pages)
26 August 2005Annual return made up to 31/07/05 (10 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
18 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
10 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
23 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
26 August 2003Annual return made up to 31/07/03 (10 pages)
26 August 2003Annual return made up to 31/07/03 (10 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Annual return made up to 31/07/02 (9 pages)
12 August 2002Annual return made up to 31/07/02 (9 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
21 December 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
23 August 2001Annual return made up to 31/07/01 (7 pages)
23 August 2001Annual return made up to 31/07/01 (7 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
17 November 2000Full group accounts made up to 31 March 2000 (19 pages)
17 November 2000Full group accounts made up to 31 March 2000 (19 pages)
24 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Full group accounts made up to 31 March 1999 (18 pages)
10 December 1999Full group accounts made up to 31 March 1999 (18 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
18 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
22 January 1999Full group accounts made up to 31 March 1998 (18 pages)
22 January 1999Full group accounts made up to 31 March 1998 (18 pages)
14 August 1998Annual return made up to 31/07/98 (8 pages)
14 August 1998Annual return made up to 31/07/98 (8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
1 October 1997Full group accounts made up to 31 March 1997 (18 pages)
1 October 1997Full group accounts made up to 31 March 1997 (18 pages)
15 August 1997Annual return made up to 31/07/97 (8 pages)
15 August 1997Annual return made up to 31/07/97 (8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
10 January 1997Full group accounts made up to 31 March 1996 (19 pages)
10 January 1997Full group accounts made up to 31 March 1996 (19 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
12 August 1996Annual return made up to 31/07/96 (9 pages)
12 August 1996Annual return made up to 31/07/96 (9 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
26 March 1996New director appointed (3 pages)
26 March 1996New director appointed (3 pages)
15 January 1996Full group accounts made up to 31 March 1995 (17 pages)
15 January 1996Full group accounts made up to 31 March 1995 (17 pages)
22 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 August 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1984Incorporation (39 pages)
30 November 1984Incorporation (39 pages)