Company NameTeesside Chemical Initiative Limited
Company StatusDissolved
Company Number03800141
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1999(24 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Coxon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 02 March 2010)
RoleSenior Vice President
Correspondence AddressRoyston House
63 Darlington Road, Hartburn
Stockton On Tees
Cleveland
TS18 5ER
Secretary NameMrs Sheena Rae Murray
NationalityBritish
StatusClosed
Appointed31 March 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 02 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Director NameDr Stanley Derek Higgins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Retreat
Crathorne
Yarm
Cleveland
TS15 0BB
Director NameMr James Seymour Emerson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleChief Executive
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameMr Neil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Grinton Road
Stockton On Tees
Teeside
TS18 5HE
Secretary NameMr James Seymour Emerson
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleChief Executive
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameDr Robert Blair Walker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2001)
RoleBusiness Manager Independent C
Correspondence AddressSylvan Cottage 49 Elton Parade
Darlington
County Durham
DL3 8PJ
Director NameAlan Wayne Barnacal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 09 December 2008)
RoleSenior Vice President
Correspondence Address7 The Dorkings
Great Broughton
Middlesbrough
TS9 7NA
Director NameDr Ian Geoffrey Click
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Secretary NameDr Ian Geoffrey Click
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Director NameMr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director NamePaul Joseph Londesborough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2008)
RoleFactory Manager
Correspondence AddressNewfoundland Cottage
17 Bridge Street
Richmond
North Yorkshire
DL10 4RW

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
3 July 2009Annual return made up to 02/07/09 (2 pages)
3 July 2009Annual return made up to 02/07/09 (2 pages)
17 December 2008Appointment Terminated Director alan barnacal (1 page)
17 December 2008Appointment terminated director alan barnacal (1 page)
3 October 2008Accounts made up to 31 March 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Annual return made up to 02/07/08 (3 pages)
15 July 2008Annual return made up to 02/07/08 (3 pages)
11 March 2008Appointment terminated director paul londesborough (1 page)
11 March 2008Appointment Terminated Director paul londesborough (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
23 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 September 2007Accounts made up to 31 March 2007 (1 page)
26 July 2007Annual return made up to 02/07/07 (2 pages)
26 July 2007Annual return made up to 02/07/07 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 August 2006Accounts made up to 31 March 2006 (1 page)
27 July 2006Annual return made up to 02/07/06 (5 pages)
27 July 2006Annual return made up to 02/07/06 (5 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 September 2005Annual return made up to 02/07/05 (5 pages)
15 September 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 September 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: aurora court riverside park road middlesbrough TS2 1RY (1 page)
18 August 2005Registered office changed on 18/08/05 from: aurora court riverside park road middlesbrough TS2 1RY (1 page)
18 August 2005New director appointed (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned;director resigned (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned;director resigned (2 pages)
16 September 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 2004Annual return made up to 02/07/04 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2003Annual return made up to 02/07/03 (4 pages)
21 July 2003Annual return made up to 02/07/03 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 July 2002Annual return made up to 02/07/02 (4 pages)
25 July 2002Annual return made up to 02/07/02 (4 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
7 July 2001Annual return made up to 02/07/01 (4 pages)
7 July 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 2001Full accounts made up to 31 July 2000 (8 pages)
14 April 2001Full accounts made up to 31 July 2000 (8 pages)
28 July 2000Annual return made up to 02/07/00 (4 pages)
28 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
2 July 1999Incorporation (19 pages)