Company NameTeesdale Enterprises Limited
Company StatusDissolved
Company Number03495507
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameElvira Lawrence
NationalityBritish
StatusClosed
Appointed17 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 08 July 2003)
RoleSecretary
Correspondence Address134 Ashton Road
Norton
Stockton
Cleveland
TS20 1RE
Director NameAmanda Josephine Lawrence
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 08 July 2003)
RoleCommercial Director
Correspondence Address33 Barrhead Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SB
Director NameJames Lawrence
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address134 Ashton Road
Glebe Estate
Norton Stockton
Cleveland
TS20 1RE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£15,306
Current Liabilities£24,699

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Application for striking-off (1 page)
21 November 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
19 September 2001New director appointed (2 pages)
22 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 March 2000Registered office changed on 07/03/00 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
9 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1998Registered office changed on 22/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New director appointed (2 pages)
20 January 1998Incorporation (14 pages)