Company NameTeesside Homes Limited
Company StatusDissolved
Company Number03876664
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tim Michael McCullagh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood House
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Director NameMr George Stainthorp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood Hall
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameMr Rolf Michael McCullagh
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
Victoria Terrace
Saltburn By The Sea
TS12 1HN

Location

Registered Address8 Ellerbeck Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£6,555
Cash£17,920
Current Liabilities£11,365

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 March 2008Return made up to 06/11/07; full list of members (5 pages)
19 March 2008Director's change of particulars / tim mccullagh / 01/08/2007 (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 January 2007Return made up to 06/11/06; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Registered office changed on 31/08/06 from: forty foot road middlesborough cleveland TS2 1HG (1 page)
9 December 2005Return made up to 06/11/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 06/11/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 December 2001Return made up to 15/11/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 July 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
19 May 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
21 January 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)