Company NameTeesdale Surfacing (Paving Contractors) Limited
DirectorRichard Joseph Laybourn
Company StatusLiquidation
Company Number01978978
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Joseph Laybourn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds Cotherstone
Barnard Castle
County Durham
DL12 9QW
Director NameMark Laybourn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Bank
Barnard Castle
County Durham
DL12 8PH
Director NameMrs Maureen Ann Laybourn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration18 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Owls
Cotherstone
Barnard Castle
County Durham
DL12 9QW
Secretary NameBridget Carney
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Copley Lane
Butterknowle
Bishop Auckland
County Durham
DL13 5LP
Director NameMr Robert Johnston Sandham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 2 months after company formation)
Appointment Duration11 years (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Court The Woodlands
Milbank Road
Darlington
County Durham
DL3 9UB
Secretary NameDebra Pauline Stephenson
NationalityBritish
StatusResigned
Appointed30 June 2001(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressCastle Rae
Cotherstone
Barnard Castle
County Durham
DL12 9QW
Secretary NameRachael Lesley Eccles
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2009)
RoleCompany Director
Correspondence Address9 Stainmore Close
Startforth
Barnard Castle
County Durham
DL12 9DY

Contact

Telephone01833 638250
Telephone regionBarnard Castle

Location

Registered AddressStephen Laybourn House
The Bank
Barnard Castle
County Durham
DL12 8PH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

9 at 1Ms Maureen Ann Laybourn
90.00%
Ordinary
1 at 1Mark Laybourn
10.00%
Ordinary

Financials

Year2014
Net Worth£144,025
Cash£348
Current Liabilities£195,909

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

17 December 2018Restoration by order of court - previously in Compulsory Liquidation (3 pages)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
11 August 2011Order of court to wind up (2 pages)
11 August 2011Order of court to wind up (2 pages)
17 August 2010Termination of appointment of Rachael Eccles as a secretary (1 page)
17 August 2010Termination of appointment of Rachael Eccles as a secretary (1 page)
29 June 2010Appointment of Mr Richard Laybourn as a director (2 pages)
29 June 2010Appointment of Mr Richard Laybourn as a director (2 pages)
28 June 2010Termination of appointment of Maureen Laybourn as a director (1 page)
28 June 2010Termination of appointment of Maureen Laybourn as a director (1 page)
29 April 2010Termination of appointment of Robert Sandham as a director (2 pages)
29 April 2010Termination of appointment of Robert Sandham as a director (2 pages)
25 February 2010Director's details changed for Maureen Ann Laybourn on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Maureen Ann Laybourn on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Robert Johnston Sandham on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 10
(5 pages)
25 February 2010Director's details changed for Robert Johnston Sandham on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 10
(5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
5 September 2007Return made up to 31/12/06; full list of members (3 pages)
5 September 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (9 pages)
10 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
30 October 1986Company name changed teesdale (surfacing) LIMITED\certificate issued on 30/10/86 (2 pages)