Company NameTeesdale Enterprise Agency
Company StatusDissolved
Company Number02331342
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameTeesdale Enterprise Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Honeyman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 26 January 2010)
RoleOwner Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Whorlton
Barnard Castle
County Durham
DL12 8XD
Secretary NameSuzanne Valerie Ellwood
NationalityBritish
StatusClosed
Appointed19 July 2004(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 26 January 2010)
RoleBusiness Adviser
Correspondence AddressBoa Vista The Lendings
Startforth
Barnard Castle
County Durham
DL12 9AN
Director NameClifford Eric Fell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 July 2006)
RoleMagistrate
Correspondence Address55 Bartlemere
Barnard Castle
Co Durham
DL12 8LR
Director NameMr Malcolm McCallum
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 1996)
RoleBank Manager Company Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bowling Green Lane Manfield
Darlington
Co Durham
DL2 2RL
Director NameAndrew Leitch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director Bank Manager
Correspondence Address10 White Meadows
Darlington
Co Durham
DL3 8SR
Director NameJudith Margaret Le Mare (Resigned May 1992)
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 May 1992)
RoleTeacher/Office Skills
Correspondence AddressEggleston House
Eggleston
Barnard Castle
Co Durham
DL12 0AE
Director NameJohn Ainsley Johnson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressWest Farm Bungalow
Stainton
Barnard Castle
County Durham
DL12 8RD
Director NameJoan Marilyn Hillery-Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStartforth House Church Bank
Startforth
Barnard Castle
County Durham
DL12 9AE
Director NameDavid Hardy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration-1 years (resigned 01 November 1991)
RoleCompany Director
Correspondence Address114 Pendleton Road
Northwood Park
Darlington
Durham
DL1 2YS
Director NamePeter Edmond Fergus (Resigned May 1992)
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 May 1992)
RoleRetired Teacher
Correspondence AddressCharazel 7 South View
Gainford
Darlington
Co Durham
DL2 3EG
Director NameMargaret Olive Brown
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 July 2006)
RoleRetired
Correspondence Address12 Sherwood Close
Barnard Castle
Co Durham
DL12 8LW
Director NameFred Blackwell
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1995)
RoleRetired
Correspondence Address33 Main Road
Gainford
Darlington
Co Durham
DL2 3BE
Director NamePatricia Dianne Austin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressLow Thatch Lea
Laneside Middleton-In-Teesdale
Barnard Castle
Co Durham
DL12 0RY
Secretary NameKenneth William Lee
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address2 Deepdale Gardens
Startforth
Barnard Castle
County Durham
DL12 9AY
Director NameOswald Hedley
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleCouncillor Publican
Correspondence AddressThe Wheatsheaf
Staindrop
Darlington
County Durham
Director NameArnold Makepeace
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleRetired
Correspondence Address18 The Fallows
Cockfield
Bishop Auckland
County Durham
DL13 5DD
Director NameBryan Frederick Atherton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleChief Executive
Correspondence Address23 Churchill Road
Barnard Castle
County Durham
DL12 8LL
Secretary NameAndrew Leitch
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1999)
RoleEx Bank Manager
Correspondence Address10 White Meadows
Darlington
Co Durham
DL3 8SR
Director NameCllr Jean Annie Addison
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 May 1997)
RoleTeesdale District Councillor
Correspondence AddressRylands Aukside
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QY
Director NameCharles Mitchell Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 June 2005)
RoleChief Executive Teesdale Distr
Correspondence Address5 The Orchard
Ingleton
Darlington
County Durham
DL2 3XG
Director NameCllr John Leslie Armstrong
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1998)
RoleTeesdale District Councillor
Correspondence AddressKinmont
Morley
Bishop Auckland
County Durham
DL14 0PG
Director NamePeter John Harvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleBank Manager
Correspondence Address19 Abbey Road
Sadberge
Darlington
County Durham
DL2 1SS
Director NameRichard Betton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 1999)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWaters Meeting
Harwood
Barnard Castle
County Durham
DL12 0YB
Director NameMr William James Oldfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 July 2005)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Waters
Winston Road
Gainford
County Durham
DL2 3AA
Director NameMr Christopher Mark Dauber
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2001)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressWest House
Forest In Teesdale
Barnard Castle
County Durham
DL12 0EP
Director NameColin James Punton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2001)
RolePurchasing Manager
Correspondence Address22 Netherby Rise
Darlington
County Durham
DL3 8SE
Secretary NameMr Gordon Hounam Thomson
NationalityBritish
StatusResigned
Appointed12 October 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Scargill
Barnard Castle
County Durham
DL12 9SY
Director NameIan William Holdstock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2003)
RolePharmacist
Correspondence Address38 Peterghouse Close
Darlington
Durham
DL1 2YU
Director NameChristine Eccles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2006)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Crag Cottage
Lartington
Barnard Castle
Co Durham
DL12 9DJ
Director NamePeter John Clarke
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 March 2005)
RoleEngineer
Correspondence AddressHideaway Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameJosephine Hazel Fergus
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 2006)
RoleSelf Employed
Correspondence AddressCharazel House
Gainford
Darlington
Co Durham
DL2 3EG
Director NameChristine McEwan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 July 2006)
RoleTraining Consultant
Correspondence AddressLong Acres
Brough Sowerby
Kirkby Stephen
Cumbria
CA17 4EG
Director NameMeg Moreland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2005)
RoleAccountants
Correspondence Address9 High Street
Gilling West
North Yorkshire
DL10 5JB
Secretary NameMr Shaun Stuart
NationalityBritish
StatusResigned
Appointed08 July 2003(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 July 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address19 Edward Street
Bishop Auckland
County Durham
DL14 7DT
Director NameMr Mark Peter Ladyman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2006)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 Bracken Road
Darlington
County Durham
DL3 9LY

Location

Registered AddressEnterprise House
Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Annual return made up to 19/10/07 (3 pages)
16 November 2007Annual return made up to 19/10/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Memorandum and Articles of Association (10 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Memorandum and Articles of Association (10 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Annual return made up to 19/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Annual return made up to 19/10/05 (7 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 December 2004Annual return made up to 19/10/04 (9 pages)
14 December 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
24 October 2003Full accounts made up to 31 March 2003 (19 pages)
24 October 2003Full accounts made up to 31 March 2003 (19 pages)
23 October 2003Annual return made up to 19/10/03 (8 pages)
23 October 2003Annual return made up to 19/10/03 (8 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
24 December 2002Full accounts made up to 31 March 2002 (16 pages)
24 December 2002Full accounts made up to 31 March 2002 (16 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
20 November 2002Annual return made up to 19/10/02 (9 pages)
20 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
5 November 2001Director resigned (1 page)
5 November 2001Annual return made up to 19/10/01 (7 pages)
5 November 2001Annual return made up to 19/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
28 January 2001Annual return made up to 19/10/00 (7 pages)
28 January 2001Annual return made up to 19/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Full accounts made up to 31 March 2000 (14 pages)
7 December 2000Full accounts made up to 31 March 2000 (14 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Annual return made up to 19/10/99 (6 pages)
23 November 1999Annual return made up to 19/10/99 (6 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 March 1999 (16 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 March 1999 (16 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 39 galgate barnard castle co. Durham DL12 8EJ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 39 galgate barnard castle co. Durham DL12 8EJ (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
19 November 1998Annual return made up to 19/10/98 (8 pages)
19 November 1998Annual return made up to 19/10/98
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
16 November 1998Full accounts made up to 31 March 1998 (13 pages)
16 November 1998Full accounts made up to 31 March 1998 (13 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Annual return made up to 19/10/97 (8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Annual return made up to 19/10/97 (8 pages)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
25 November 1996Full accounts made up to 31 March 1996 (13 pages)
25 November 1996Full accounts made up to 31 March 1996 (13 pages)
20 November 1996Annual return made up to 19/10/96 (8 pages)
20 November 1996Annual return made up to 19/10/96
  • 363(288) ‐ Director resigned
(8 pages)
28 December 1995Full accounts made up to 31 March 1995 (19 pages)
28 December 1995Full accounts made up to 31 March 1995 (19 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Annual return made up to 19/10/95 (8 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
13 November 1992Company name changed teesdale enterprise agency limit ed\certificate issued on 16/11/92 (3 pages)
13 November 1992Company name changed teesdale enterprise agency limit ed\certificate issued on 16/11/92 (3 pages)
29 December 1988Incorporation (24 pages)
29 December 1988Incorporation (24 pages)