Company NameTEES Valley Connexions Partnership Limited
Company StatusDissolved
Company Number03031855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)
Previous NameFuture Steps Limited

Business Activity

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

Directors

Director NameMr Ian Chalmers Jeffrey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address161 Normanby Road
South Bank
Middlesbrough
TS6 6SR
Director NameCllr Alexander Cunningham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 30 September 2008)
RoleHead Of Communications
Country of ResidenceUnited Kingdom
Correspondence Address10 Lapwing Lane
Norton
Stockton On Tees
Cleveland
TS20 1LT
Director NameColin Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2008)
RolePartnership Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Firtree Road
Stockton On Tees
TS19 0PZ
Director NameStephen Ross Davidson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2008)
RoleCivil Servant
Correspondence Address7 Edgefield Drive
Hartford Green
Cramlington
Northumberland
NE23 3HZ
Director NameAndrew Peter White
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2008)
RoleLocal Government Officer
Correspondence Address1 Botany Way
Nunthorpe
Middlesbrough
TS7 0LR
Director NameAdrienne Simcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2008)
RoleEducation Officer
Correspondence Address30 Wellgarth Mews
Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Director NameMr Paul Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SA
Director NameFrederick William Holmes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 30 September 2008)
RoleOperations Director
Correspondence Address3 Carew Close
Yarm
Cleveland
TS15 9TJ
Director NameDerek Thomas Bonnard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 30 September 2008)
RolePolice Officer
Correspondence Address8 Merlin Close
Guisborough
Cleveland
TS14 8PE
Director NameMs Ann Baxter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleLocal Gov Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Church View
Brompton
Northallerton
North Yorkshire
DL6 2QX
Director NameMr Christopher Paul McEwan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleNHS Manager La Cllr
Country of ResidenceEngland
Correspondence Address8 Millrace Close
Rivergarth
Darlington
County Durham
DL1 3SQ
Director NameElaine Lumley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressKirkglen Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DP
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed11 March 2004(9 years after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameDiane Jean Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleEducation Manager
Correspondence Address14 Ashwood Drive
Stokesley
Middlesbrough
Cleveland
TS9 5JD
Director NameCllr Alexander Cunningham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RolePublic Relations Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Lapwing Lane
Norton
Stockton On Tees
Cleveland
TS20 1LT
Director NameMr Roy Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Haversham Park
Fulwell
Sunderland
SR5 1HW
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Director NameAnthony George Finn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2000)
RoleRegional Industrial Officer
Correspondence Address24 Askrigg Road
Grangefield
Stockton On Tees
Cleveland
TS18 4JJ
Director NameJohn Coulthard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1999)
RoleRetired
Correspondence Address5 Hawkins Close
Marke By The Sea
Redcar
Cleveland
TS11 7JF
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1999)
RoleVice Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Director NameCllr Geoffrey Connolly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2001)
RoleSchoolteacher
Correspondence Address38 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0QQ
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed05 May 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleSolicitor
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameDiane Jean Bell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 August 2000)
RoleDirector Hr
Correspondence Address17 Ashwood Drive
Stokesley
Middlesbrough
Cleveland
TS9 5JD
Director NameCllr Stephen James Harker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2004)
RoleSoftware Analyst
Country of ResidenceEngland
Correspondence AddressElm Court
Tower Road
Darlington
DL3 6RU
Director NameMr Stanley Thomas Bradford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 September 2004)
RoleLocal Government Officer
Correspondence AddressLittle Briar
32 Abbey Road
Darlington
Durham
DL3 8LR
Director NameSarah Kay Bell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 2003)
RoleChair Of Young Persons Board
Correspondence Address1 Orkney Walk
Darlington
Durham
DL1 3QJ
Director NamePamela Theresa Eccles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2004)
RoleExecutive Director
Correspondence Address26 Cairnston Road
Hartlepool
Cleveland
TS26 0PB
Director NameJonathan David Chadwick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2006)
RoleNHS Manager
Correspondence Address18 Wearside Drive
The Sands
Durham
DH1 1LE
Director NameCaroline Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2005)
RoleMd Training
Correspondence Address33 Diamond Street
Saltburn
TS12 1EB
Director NameCatherine Ellington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2005)
RoleManaging Director
Correspondence Address2 The Woodlands
Milbank Road
Darlington
County Durham
DL3 9UB
Director NameCatherine Elizabeth Hatch
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2005)
RoleEducation Officer
Correspondence AddressProspect House
Great Fryupdale, Lealholm
Whitby
North Yorkshire
YO21 2AS
Director NameGeorge Robert Carnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleBuilder
Correspondence AddressCarlbury Crossing Durham Lane
Piercebridge
Darlington
Co Durham
DL2 3TW
Director NameCllr Catherine Frances Hill
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2006)
RoleCouncillor
Correspondence Address94 Kildale Grove
Hartlepool
TS25 2AS
Director NameMargaret Asquith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2007)
RoleLocal Government Officer
Correspondence Address34 Motcombe Way
Cramlington
Northumberland
NE23 3XL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressCalvert`S Lane
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
1 June 2007Director resigned (1 page)
23 May 2007Annual return made up to 10/03/07
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2007Director resigned (1 page)
21 November 2006Accounts made up to 31 March 2006 (28 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
19 May 2006Auditor's resignation (1 page)
19 May 2006Section 394 (1 page)
11 April 2006Annual return made up to 10/03/06 (11 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
18 November 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
11 October 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
16 March 2005Annual return made up to 10/03/05 (14 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Location of register of members (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
8 October 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
1 October 2004Director resigned (1 page)
3 September 2004Director's particulars changed (1 page)
12 August 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
15 April 2004Director's particulars changed (1 page)
7 April 2004Annual return made up to 10/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
6 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
18 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
25 March 2003Annual return made up to 10/03/03 (14 pages)
26 November 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
30 August 2002Memorandum and Articles of Association (19 pages)
13 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 March 2002Annual return made up to 10/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
29 May 2001Annual return made up to 10/03/01 (6 pages)
18 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
12 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
15 March 2000Annual return made up to 10/03/00 (5 pages)
10 August 1999New director appointed (2 pages)
3 August 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
25 March 1999Annual return made up to 10/03/99 (6 pages)
17 July 1998Accounts made up to 31 March 1998 (15 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
23 March 1998Annual return made up to 10/03/98 (6 pages)
6 April 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
28 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
17 September 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA (1 page)
22 March 1996Annual return made up to 10/03/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
10 March 1995Incorporation (108 pages)