Company NameTeesside High School Uniform Shop Limited
Company StatusDissolved
Company Number02909248
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Director NameMalcolm Charles Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 08 September 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address21 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed01 August 1997(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 08 September 2009)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameGraham Warren Warley
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address104 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameGraham Warren Warley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleSales Representative
Correspondence Address104 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameMs Hilary Jane French
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 January 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Wearside Drive
The Sands
Durham
County Durham
DH1 1LE
Director NameHoward Brian Cliff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address18 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.teessidehigh.co.uk
Email address[email protected]
Telephone01642 782095
Telephone regionMiddlesbrough

Location

Registered AddressTeesside High School
The Avenue Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AT
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm

Financials

Year2014
Turnover£56,640
Gross Profit£18,640
Net Worth£13,919
Cash£8,022
Current Liabilities£38,284

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
9 April 2009Return made up to 16/03/09; full list of members (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 16/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
5 April 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 May 2006Return made up to 16/03/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 16/03/05; full list of members (9 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 May 2004Return made up to 16/03/04; full list of members (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2003Return made up to 16/03/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 16/03/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Location of register of members (1 page)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
6 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 1998Full accounts made up to 31 March 1998 (8 pages)
15 April 1998Return made up to 16/03/98; full list of members (6 pages)
15 April 1998Secretary resigned (1 page)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
3 August 1997Return made up to 16/03/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 July 1996New director appointed (2 pages)
19 June 1996Return made up to 16/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
21 March 1996Full accounts made up to 31 March 1995 (6 pages)
5 June 1995Return made up to 16/03/95; full list of members (6 pages)
2 May 1995Ad 31/03/95--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)