Company NameBowesfield (Teesdale) Limited
DirectorDavid Ian Harriman
Company StatusDissolved
Company Number02841448
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameJoseph Darragh
NationalityBritish
StatusCurrent
Appointed03 April 1997(3 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressMeadowbrook Roundhill Barns
Hurworth Moor Hurworth
Darlington
County Durham
DL1 2QD
Secretary NamePaula Lee
NationalityBritish
StatusCurrent
Appointed12 March 2002(8 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address12 Annigate Close
Wynyard
Billingham
TS22 5ST
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed26 July 1993
Appointment Duration3 years, 8 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£398,301
Cash£4,665
Current Liabilities£11,866

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Appointment of a voluntary liquidator (1 page)
24 September 2003Declaration of solvency (3 pages)
24 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 September 2003Registered office changed on 24/09/03 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2002Secretary's particulars changed (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close, portrack interchange, stockton on tees cleveland TS18 2SL (1 page)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 October 2001New secretary appointed (2 pages)
20 August 2001Return made up to 02/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Secretary's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 September 2000Return made up to 02/08/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 September 1999Return made up to 02/08/99; full list of members (7 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
6 August 1998Return made up to 02/08/98; full list of members (7 pages)
27 January 1998Secretary's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 September 1997Return made up to 02/08/97; full list of members (8 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Return made up to 02/08/96; full list of members (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
21 March 1997Particulars of mortgage/charge (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Return made up to 02/08/95; full list of members (6 pages)