Company NameTeesside Investments Limited
Company StatusDissolved
Company Number03786978
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameTrushelfco (No.2507) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Piers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA-24 St Cuthberts Way
Darlington
Durham
DL1 1GB
Director NameHarrier No1 Ltd (Corporation)
StatusClosed
Appointed23 April 2002(2 years, 10 months after company formation)
Appointment Duration14 years (closed 19 April 2016)
Correspondence AddressN/A 25 Floral Street
Covent Garden
London
WC2E 9DS
Director NameKestrel No 1 Limited (Corporation)
StatusClosed
Appointed23 April 2002(2 years, 10 months after company formation)
Appointment Duration14 years (closed 19 April 2016)
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameHarrier No1 Ltd (Corporation)
StatusClosed
Appointed23 April 2002(2 years, 10 months after company formation)
Appointment Duration14 years (closed 19 April 2016)
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameTaner Hassan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 August 1999)
RoleSolicitor
Correspondence Address111 Powys Lane
London
N13 4HJ
Director NameMr Jonathan Edwin Fletcher Rushworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDell Cottage Hedsor Priory
Bourne End
Buckinghamshire
SL8 5JW
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2002)
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed11 August 1999(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2002)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Secretary NameSPV Management Limited (Corporation)
StatusResigned
Appointed11 August 1999(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2002)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Location

Registered AddressA-24 St Cuthberts Way
Darlington
Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

146.3m at £0.01Trustees Of Wilton Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£8,167
Cash£7,857
Current Liabilities£1,920

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
9 September 2015Secretary's details changed for Harrier No1 Ltd on 9 September 2015 (1 page)
9 September 2015Secretary's details changed for Harrier No1 Ltd on 9 September 2015 (1 page)
9 September 2015Director's details changed for Kestrel No 1 Limited on 9 September 2015 (1 page)
9 September 2015Director's details changed for Kestrel No 1 Limited on 9 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,463,275.59
(5 pages)
16 June 2015Register inspection address has been changed from PO Box N/a 25 Floral Street Covent Garden London WC2E 9DS to C/O Cp Waites a-24 st. Cuthberts Way Darlington County Durham DL1 1GB (1 page)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,463,275.59
(5 pages)
16 June 2015Register inspection address has been changed from PO Box N/a 25 Floral Street Covent Garden London WC2E 9DS to C/O Cp Waites a-24 st. Cuthberts Way Darlington County Durham DL1 1GB (1 page)
16 June 2015Registered office address changed from C/O C/O Indigo Trading Company Ltd 25 Floral Street Covent Garden London WC2E 9DS to C/O C/O Cp Waites a-24 st Cuthberts Way, Darlington Durham DL1 1GB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O C/O Indigo Trading Company Ltd 25 Floral Street Covent Garden London WC2E 9DS to C/O C/O Cp Waites a-24 st Cuthberts Way, Darlington Durham DL1 1GB on 16 June 2015 (1 page)
11 May 2015Satisfaction of charge 1 in full (2 pages)
11 May 2015Satisfaction of charge 1 in full (2 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,463,275.59
(5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,463,275.59
(5 pages)
4 December 2013Full accounts made up to 30 June 2013 (11 pages)
4 December 2013Full accounts made up to 30 June 2013 (11 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 January 2013Full accounts made up to 30 June 2012 (12 pages)
17 January 2013Full accounts made up to 30 June 2012 (12 pages)
3 July 2012Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 3 July 2012 (1 page)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 3 July 2012 (1 page)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 30 June 2011 (12 pages)
4 April 2012Full accounts made up to 30 June 2011 (12 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
1 October 2010Appointment of Mr Piers Minoprio as a director (2 pages)
1 October 2010Appointment of Mr Piers Minoprio as a director (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Kestrel No 1 Limited on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Kestrel No 1 Limited on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Kestrel No 1 Limited on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Harrier No1 Ltd on 1 January 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
1 August 2008Full accounts made up to 30 June 2007 (12 pages)
1 August 2008Full accounts made up to 30 June 2007 (12 pages)
8 July 2008Director and secretary's change of particulars / harrier NO1 LTD / 05/12/2007 (1 page)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
8 July 2008Director and secretary's change of particulars / harrier NO1 LTD / 05/12/2007 (1 page)
8 July 2008Director's change of particulars / kestrel no 1 LIMITED / 05/12/2007 (1 page)
8 July 2008Director's change of particulars / kestrel no 1 LIMITED / 05/12/2007 (1 page)
12 December 2007Registered office changed on 12/12/07 from: 57B catherine place westminster london SW1E 6DY (1 page)
12 December 2007Registered office changed on 12/12/07 from: 57B catherine place westminster london SW1E 6DY (1 page)
7 August 2007Return made up to 10/06/07; full list of members (8 pages)
7 August 2007Return made up to 10/06/07; full list of members (8 pages)
13 June 2007Full accounts made up to 30 June 2006 (11 pages)
13 June 2007Full accounts made up to 30 June 2006 (11 pages)
12 January 2007Registered office changed on 12/01/07 from: 100 pall mall london SW1Y 5HP (1 page)
12 January 2007Registered office changed on 12/01/07 from: 100 pall mall london SW1Y 5HP (1 page)
16 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Full accounts made up to 30 June 2005 (11 pages)
24 April 2006Full accounts made up to 30 June 2005 (11 pages)
18 August 2005Return made up to 10/06/05; full list of members (7 pages)
18 August 2005Return made up to 10/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
19 October 2004Full accounts made up to 30 June 2003 (14 pages)
19 October 2004Full accounts made up to 30 June 2003 (14 pages)
15 July 2004Return made up to 10/06/04; full list of members (7 pages)
15 July 2004Return made up to 10/06/04; full list of members (7 pages)
27 November 2003Return made up to 10/06/03; full list of members (7 pages)
27 November 2003Return made up to 10/06/03; full list of members (7 pages)
19 May 2003Registered office changed on 19/05/03 from: enron house 40 grosvenor place london SW1X 7AW (1 page)
19 May 2003Registered office changed on 19/05/03 from: enron house 40 grosvenor place london SW1X 7AW (1 page)
6 April 2003Full accounts made up to 30 June 2002 (14 pages)
6 April 2003Full accounts made up to 30 June 2002 (14 pages)
2 January 2003Full accounts made up to 30 June 2001 (12 pages)
2 January 2003Full accounts made up to 30 June 2001 (12 pages)
10 August 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 August 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (3 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
23 January 2002New director appointed (6 pages)
23 January 2002New director appointed (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
16 August 2001Full accounts made up to 30 June 2000 (10 pages)
16 August 2001Full accounts made up to 30 June 2000 (10 pages)
25 July 2001Return made up to 10/06/01; full list of members (5 pages)
25 July 2001Return made up to 10/06/01; full list of members (5 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 78 cannon street london EC4N 6HH (1 page)
15 December 1999Registered office changed on 15/12/99 from: 78 cannon street london EC4N 6HH (1 page)
15 October 1999Ad 16/09/99--------- £ si [email protected]=1463273 £ ic 2/1463275 (2 pages)
15 October 1999Ad 16/09/99--------- £ si [email protected]=1463273 £ ic 2/1463275 (2 pages)
15 October 1999S-div 13/10/99 (1 page)
15 October 1999S-div 13/10/99 (1 page)
7 October 1999Particulars of mortgage/charge (7 pages)
7 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999£ nc 100/1463374 16/09/99 (2 pages)
1 October 1999Memorandum and Articles of Association (6 pages)
1 October 1999£ nc 100/1463374 16/09/99 (2 pages)
1 October 1999Memorandum and Articles of Association (6 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 35 basinghall street london EC2V 5DB (1 page)
19 August 1999New director appointed (7 pages)
19 August 1999New secretary appointed (7 pages)
19 August 1999New director appointed (7 pages)
19 August 1999New secretary appointed (7 pages)
19 August 1999Memorandum and Articles of Association (14 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Memorandum and Articles of Association (14 pages)
19 August 1999New director appointed (6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (6 pages)
19 August 1999Registered office changed on 19/08/99 from: 35 basinghall street london EC2V 5DB (1 page)
19 August 1999Director resigned (1 page)
28 July 1999Company name changed trushelfco (no.2507) LIMITED\certificate issued on 29/07/99 (2 pages)
28 July 1999Company name changed trushelfco (no.2507) LIMITED\certificate issued on 29/07/99 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (2 pages)
10 June 1999Incorporation (19 pages)
10 June 1999Incorporation (19 pages)