Company NameTeesside Safety Services Limited
Company StatusDissolved
Company Number03223985
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)
Previous NameAccess Speedlink Limited

Business Activity

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

Directors

Director NameJohn Connelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Westwick Terrace
Middlesbrough
Cleveland
TS4 3QQ
Secretary NameStephen Connelly
NationalityBritish
StatusClosed
Appointed06 January 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 13 February 2001)
RoleCompany Director
Correspondence Address17 Sedgebrook Gardens
Middlesbrough
Cleveland
TS3 0QR
Secretary NameHilary Connelly
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Westwick Terrace
Easterside
Middlesbrough
Cleveland
TS4 3QQ

Location

Registered AddressVanguard Suite
Broadcasting House
Newport Road Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
25 October 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 February 1999Company name changed access speedlink LIMITED\certificate issued on 01/03/99 (2 pages)
3 September 1998Return made up to 12/07/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
7 October 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(6 pages)
26 September 1996Company name changed petrocon cleveland LIMITED\certificate issued on 27/09/96 (2 pages)
12 July 1996Incorporation (16 pages)