Company NameThe Professional Services Partnership (North East) Limited
Company StatusDissolved
Company Number02820676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameThe Teesside Management Association Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director NameJohn Graham Dickinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address2 High Street
Great Ayton
Middlesbrough
North Yorkshire
TS9 6NJ
Director NameDerrick George Grass
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Queens Drive
Stokesley
Middlesbrough
North Yorkshire
TS9 5HA
Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Mead
Easby Lane
Great Ayton
North Yorkshire
TS9 6JT
Secretary NameDerrick George Grass
NationalityBritish
StatusClosed
Appointed24 May 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Queens Drive
Stokesley
Middlesbrough
North Yorkshire
TS9 5HA
Director NameBarry Kevin Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address30 North Park Road
Sedgefield
Stockton On Tees
Cleveland
TS21 2AP
Director NameMr David Lindesay Steel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Netherby Rise
Darlington
Durham
DL3 8SE
Director NameRobert Barrigan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoer House
1 Polam Road
Darlington
County Durham
DL1 5NW
Director NameMr Anthony Michael Dennett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 years after company formation)
Appointment Duration11 months (resigned 23 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address319 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameAnn Luke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 1998)
RoleChartered Accountant
Correspondence Address15 Richard Hind Walk
Yarm Road
Stockton On Tees
Cleveland
TS18 3LU
Director NameMichael Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1997)
RoleIT Consultant
Correspondence Address27 Linden Crescent
Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director NameGary Reed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1999)
RoleConsultant
Correspondence Address1 Cowdray Close
Guisborough
Cleveland
TS14 7NH
Director NameJames Christopher Scott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 1998)
RoleChairman
Correspondence AddressThe Old Barn Church Row
Melsonby
Richmond
North Yorkshire
DL10 5LX
Director NameJohn McGrother
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleChartered Accountant
Correspondence Address8 Albert Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DD
Director NameRobert Ralph Tindle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2003)
RoleChartered Accountant
Correspondence AddressScotswood House
Thornaby Place
Stockton On Tees
TS17 6SB
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2002)
RoleChartered Accountant
Correspondence Address9 Knightsbridge Gardens
Hartlepool
Cleveland
TS26 0LY

Location

Registered Address10 Bridge Road
Stokesley
Middlesbrough
North Yorkshire
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£14,400
Net Worth£1,330
Cash£1,349
Current Liabilities£2,822

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
3 September 2004Application for striking-off (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 June 2003Annual return made up to 24/05/03 (5 pages)
17 May 2003Director resigned (1 page)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 June 2002Annual return made up to 24/05/02 (6 pages)
30 May 2001Annual return made up to 24/05/01 (5 pages)
28 November 2000Full accounts made up to 31 March 2000 (14 pages)
11 August 2000New director appointed (2 pages)
10 July 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1999Director resigned (1 page)
21 December 1999Memorandum and Articles of Association (16 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (14 pages)
14 June 1999New director appointed (2 pages)
1 June 1999Annual return made up to 24/05/99 (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1998Director resigned (1 page)
19 June 1998Annual return made up to 24/05/98
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
11 August 1997Company name changed the teesside management associat ion LIMITED\certificate issued on 12/08/97 (2 pages)
18 June 1997New director appointed (2 pages)
3 June 1997Annual return made up to 24/05/97 (6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 June 1996Director resigned (2 pages)
2 June 1996Annual return made up to 24/05/96
  • 363(287) ‐ Registered office changed on 02/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1996New director appointed (1 page)
7 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
27 June 1995New director appointed (2 pages)
13 June 1995Annual return made up to 24/05/95 (6 pages)
8 June 1995Director resigned (2 pages)