Company NameTeesside International Training Consortium Limited
Company StatusDissolved
Company Number04052628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Frank Thomas Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Secretary NameMr Frank Thomas Ramsay
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Director NameMr Keith Anthony Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinmont
The Spinney Darlington Road
Hartburn Stockton On Tees
Cleveland
TS18 5HY
Director NameRobin Thomas William Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration1 year (resigned 03 October 2001)
RoleCompany Director
Correspondence Address16 Thornlea
Hepscott
Northumberland
NE61 6NY
Director NameMr David Jeffcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleTraining
Country of ResidenceEngland
Correspondence Address6 Windermere Avenue
Redmarshall
Stockton On Tees
Cleveland
TS21 1HR
Director NameAlan Gerald Bernard Old
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RolePrincipal College Of Further E
Correspondence AddressCoquetdale House
Rothbury Road
Long Framlington
Northumberland
NE65 8AH
Director NameBarry Thomas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2007)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address23 Belgrave Drive
Normanby
Middlesbrough
Cleveland
TS6 0SQ

Location

Registered AddressNeta
Pennine Avenue, North Tees
Industrial Estate
Stockton On Tees
TS18 2RJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
13 November 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2004Annual return made up to 14/08/04 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 August 2003Annual return made up to 14/08/03 (4 pages)
17 July 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 September 2002Annual return made up to 14/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/02
(5 pages)
13 March 2002Director resigned (1 page)
10 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 November 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
29 August 2001Annual return made up to 14/08/01
  • 363(287) ‐ Registered office changed on 29/08/01
(3 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)