Company NameTeesside Environmental Services Limited
Company StatusDissolved
Company Number02822355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr John Adams
NationalityBritish
StatusClosed
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address102 Green Lane
Middlesbrough
TS5 7AJ
Director NameMr David Joseph Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Howle Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7EJ
Director NameHoward Robinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 15 July 1997)
RoleChief Executive
Correspondence Address5 Greenacres
Stainton
Middlesbrough
Cleveland
TS8 9BN
Director NameNeil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 15 July 1997)
RoleChief Executive
Correspondence Address22 Hartburn Village
Hartburn
Stockton On Tees
TS18 5EB
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBogglebeck
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Director NameMarcus Allan Cleaver
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1995)
RoleManager
Correspondence Address94 Wheatlands
Great Ayton
Cleveland
TS9 6EF

Location

Registered AddressUnit 20
Manor Way
Belasis Hall Technology Park
Billingham Cleveland
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997Application for striking-off (1 page)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 May 1996Annual return made up to 15/05/96 (4 pages)
16 October 1995Registered office changed on 16/10/95 from: suite 4 cleveland business centre watson street middlesbrough cleveland TS1 2RQ (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Annual return made up to 27/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)