Company NameTeesbay Joiners Limited
DirectorsChristopher Barber and Leonard Barber
Company StatusDissolved
Company Number02936221
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristopher Barber
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressThe Close Darlington Lane
Stockton
Stockton On Tees
Cleveland
TS19 8BB
Director NameLeonard Barber
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressThe Close
Darlington Lane
Stockton On Tees
Cleveland
TS19 8BB
Secretary NameMrs Joan Barber
NationalityBritish
StatusCurrent
Appointed21 June 1994(2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressThe Close Darlington Lane
Stockton On Tees
Cleveland
TS19 8BB
Director NamePatricia Collitor
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleSchool Teacher
Correspondence Address58 Grange Avenue
Stockton On Tees
Cleveland
TS18 4PP
Director NameMrs Lesley Cooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniston Road
Stockton-On-Tees
Cleveland
TS18 4PX
Secretary NameMrs Lesley Cooke
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniston Road
Stockton-On-Tees
Cleveland
TS18 4PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDeloitte & Touche
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 February 2000Dissolved (1 page)
29 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998O/C re. Removal of liquiator (14 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
29 April 1996Registered office changed on 29/04/96 from: suite 3 municipal buildings church square hartlepool,cleveland,TS24 7EQ (1 page)
10 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1996Full accounts made up to 31 May 1995 (14 pages)
16 June 1995Return made up to 07/06/95; full list of members (6 pages)