Company NameTEES Valley Development Company Limited
Company StatusDissolved
Company Number02933986
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard George Long
NationalityBritish
StatusClosed
Appointed28 February 1997(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Wimpole Road
Stockton On Tees
Cleveland
TS19 7LR
Director NameCllr Thomas William Mawston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2007)
RoleRetired
Correspondence Address28 Thurnham Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PT
Director NameMr Paul Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(8 years after company formation)
Appointment Duration4 years, 11 months (closed 01 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SA
Director NameRaymond Thomas Mallon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(8 years after company formation)
Appointment Duration4 years, 11 months (closed 01 May 2007)
RoleElected Mayor
Correspondence Address190 Bishopton Road
Stockton On Tees
Cleveland
TS18 4PH
Director NameColin Crossman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameDavid Eric Bond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address33 Barkston Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 0LE
Secretary NameFrancis William Hayes
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Welburn Grove
Ormesby
Middlesbrough
Cleveland
TS7 9BN
Director NameArthur Nigel Askew Dicken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1997)
RoleManufacturing Manager
Country of ResidenceEngland
Correspondence AddressMerry Acre
Dale Brow
Prestbury
Cheshire
SK10 4BH
Director NameMr Robert Gibson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2004)
RoleWoodwork Machinist
Country of ResidenceUnited Kingdom
Correspondence Address30 Appleton Road
Stockton On Tees
Cleveland
TS19 0HY
Director NameJohn Barry Coppinger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1997)
RoleLocal Government Officer
Correspondence Address3 Limes Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RQ
Director NameBryan Hanson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1997)
RoleRetired
Correspondence Address4 Grantham Avenue
Hartlepool
Cleveland
TS26 9QT
Director NameTrevor Lloyd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1998)
RoleTaxi Proprietor
Correspondence Address1 Longfellow Walk
Hartlepool
TS25 4PT
Director NameMr David Aloysious Anthony Lyonette
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2004)
RoleRetired
Correspondence Address23 Harley Grove
Darlington
County Durham
DL1 3HD
Director NameDr Jeremy John Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoidart Mill Wynd
Staindrop
Darlington
County Durham
DL2 3JR
Director NameMr Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2004)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director NameMr Alistair Grant Arkley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurworth Moor House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NamePeter Charles Andrew
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Clarence Road
Eaglescliffe
Stockton On Tees
TS16 0DE
Secretary NameJohn Harold Metheringham
NationalityBritish
StatusResigned
Appointed06 February 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleCompany Director
Correspondence Address51 Alnwick Court
Marton Grove
Middlesbrough
Cleveland
TS4 2XW
Director NameMichael Brider
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2005)
RoleTrade Union Officer
Correspondence AddressRaby Cottage Front Street
Hart Village
Hartlepool
Cleveland
TS27 3AJ
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address5 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameJean Russell Kay
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1999)
RoleCouncillor
Correspondence Address14 Cortland Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JX
Director NameCllr Kenneth Edward Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 March 1998)
RoleCouncillor
Correspondence Address59 Malvern Drive
Brookfield
Middlesbrough
Cleveland
TS5 8JD
Secretary NamePinki Jasmin Mahil
NationalityBritish
StatusResigned
Appointed15 May 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2001)
RoleSolicitor
Correspondence Address36 Hartburn Village
Hartburn
Stockton On Tees
Cleveland
TS18 5EB
Director NameMr Laurance Ian Collinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMaurice Edward Boddy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1998)
RoleLocal Government
Correspondence Address1 Zetland Road
Hartlepool
Cleveland
TS26 8PZ
Director NameMr Alasdair Macconachie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMr John Donovan McDougall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDrogheda
Middleton On Leven
Yarm
Cleveland
TS15 0JU
Director NameMr John Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address88 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Director NameJohn Robert Foster
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2000)
RoleRetired
Correspondence Address22 The Greenway
Nunthorpe
Middlesbrough
TS7 0DB
Director NameCllr George Robert Dunning
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleCrane Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornhill Walk
Ormesby
Middlesbrough
Cleveland
TS7 9LW
Director NameCllr Robert Arthur Dobson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2004)
RoleRetired
Correspondence Address42 Lime Crescent
Middlesbrough
Cleveland
TS6 0BU
Director NameKevin Peter Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2001)
RoleAdult Education Lecturer
Correspondence Address76 Howard Street
Hartlepool
Cleveland
TS24 0DL
Director NameMr David Wright Coleman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Spennithorne Road
Grangefield
Stockton On Tees
Cleveland
TS18 4JW
Director NameMr William John Coward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameMayor Stuart Fraser Drummond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleElected Mayor
Country of ResidenceNorthern Ireland
Correspondence Address33 Templeton Close
Hartlepool
Cleveland
TS27 3RB

Location

Registered AddressLegal Services
PO Box 99a
Town Hall
Middlesborough
TS1 2QQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Net Worth£83,972
Cash£4,205
Current Liabilities£306,430

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
9 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director resigned
(5 pages)
14 September 2005Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Return made up to 31/05/05; amending return (5 pages)
26 August 2005Annual return made up to 31/05/05 (5 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
25 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(10 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
15 September 2003Full accounts made up to 31 March 2003 (16 pages)
23 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
27 September 2002Full accounts made up to 31 March 2002 (16 pages)
2 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/07/02
(12 pages)
4 November 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
7 August 2001Full accounts made up to 31 March 2001 (17 pages)
19 June 2001Annual return made up to 31/05/01 (10 pages)
18 June 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (21 pages)
29 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
17 July 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 31 March 1999 (15 pages)
5 August 1999New director appointed (2 pages)
2 July 1999New director appointed (3 pages)
18 June 1999Annual return made up to 31/05/99 (10 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Auditor's resignation (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
10 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(10 pages)
10 July 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
12 March 1998New director appointed (4 pages)
16 February 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (18 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
2 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Memorandum and Articles of Association (32 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (2 pages)
5 July 1996Annual return made up to 31/05/96
  • 363(287) ‐ Registered office changed on 05/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1996Memorandum and Articles of Association (32 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 October 1995Director resigned (2 pages)
6 July 1995Annual return made up to 31/05/95 (4 pages)
31 May 1994Incorporation (33 pages)