Company NameTeesside Marketing Limited
Company StatusDissolved
Company Number02717678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Antony John Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992
Appointment Duration6 years, 6 months (closed 17 November 1998)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address62 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PT
Director NameMr Donald Mitchell Hill
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address53 The Green
Cockerton
Darlington
Co Durham
DL3 9EG
Secretary NameMr Donald Mitchell Hill
NationalityBritish
StatusClosed
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address53 The Green
Cockerton
Darlington
Co Durham
DL3 9EG
Director NameFrancis David Bottomley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1996)
RoleAdvertising Consultant
Correspondence AddressAustins Hill Boroughbridge Road
Brafferton Helperby
York
North Yorkshire
YO6 2QB
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Avenue
Sedgefield
County Durham
TS21 3AA
Director NameMichael John Lawrenson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 10 June 1997)
RoleManagement Consultant
Correspondence Address18 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director NameMr William Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 10 June 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6 Elm Grove
Hartlepool
Cleveland
TS26 8LZ
Director NameAlan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleBusiness Executive
Correspondence Address11 The Paddock
Elwick
Hartlepool
Cleveland
TS27 3DZ
Director NameJohn Murray Whyte
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week, 2 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 1997)
RoleManagement Consultant
Correspondence AddressRozelle
The Green Cleasby
Darlington
North Yorkshire
DL2 2QZ
Director NameMr Michael Richard Sands
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 year after company formation)
Appointment Duration4 years (resigned 10 June 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChaplains Well
Hart Village
Hartlepool
TS27 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWeavers House
53 Cockerton Green
Darlington
Ci Durham
DL3 9EG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCockerton
Built Up AreaDarlington

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1998Application for striking-off (1 page)
1 September 1997Annual return made up to 26/05/97 (6 pages)
20 June 1997Director resigned (1 page)
30 October 1996Accounts for a small company made up to 30 September 1996 (7 pages)
16 May 1996Annual return made up to 26/05/96
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)