Company NameTeesdale Developments Limited
Company StatusDissolved
Company Number03119394
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusClosed
Appointed03 April 1997(1 year, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Old Smithy Stainsby Hall Farm
Thornaby
Stockton-On-Tees
Cleveland
TS17 9LG
Secretary NameMrs Paula Davidson
NationalityBritish
StatusClosed
Appointed12 March 2002(6 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(5 years, 11 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 NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Bowesfield Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£352,630
Cash£15,861
Current Liabilities£392,961

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
29 August 2013Liquidators statement of receipts and payments to 2 August 2013 (16 pages)
29 August 2013Liquidators' statement of receipts and payments to 2 August 2013 (16 pages)
29 August 2013Liquidators statement of receipts and payments to 2 August 2013 (16 pages)
29 August 2013Liquidators' statement of receipts and payments to 2 August 2013 (16 pages)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
20 August 2012Court order insolvency:court order to defer dissolution (2 pages)
20 August 2012Court order insolvency:court order to defer dissolution (2 pages)
14 August 2012Deferment of dissolution (voluntary) (2 pages)
14 August 2012Deferment of dissolution (voluntary) (2 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 10 March 2011 (2 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(5 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
25 November 2008Return made up to 24/10/08; full list of members (3 pages)
25 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
5 February 2004Particulars of mortgage/charge (4 pages)
5 February 2004Particulars of mortgage/charge (4 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Secretary's particulars changed (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 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)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Secretary's particulars changed (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)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 November 2000Return made up to 24/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2000Return made up to 24/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
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)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Return made up to 24/10/99; full list of members (6 pages)
2 November 1999Return made up to 24/10/99; full list of members (6 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)
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 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)
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)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998Secretary's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1997New secretary appointed (2 pages)
23 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 June 1997Return made up to 24/10/96; full list of members (6 pages)
22 June 1997Return made up to 24/10/96; full list of members (6 pages)
7 November 1996Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
7 November 1996Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (16 pages)
13 December 1995Particulars of mortgage/charge (16 pages)
1 November 1995Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1995Secretary resigned;director resigned (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned;director resigned (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 31 corsham street london N1 6DR (1 page)
1 November 1995Accounting reference date notified as 31/03 (1 page)
1 November 1995Registered office changed on 01/11/95 from: 31 corsham street london N1 6DR (1 page)
1 November 1995Accounting reference date notified as 31/03 (1 page)
24 October 1995Incorporation (32 pages)
24 October 1995Incorporation (32 pages)