Company NameTEES Valley Learndirect Limited
Company StatusDissolved
Company Number04079804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)
Previous NameH.E.B.P. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hogg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2008)
RoleChief Exec (Fe)
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge
Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director NameMrs Sarah Elizabeth Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2008)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressManor Farm Barn
Church Lane, Mayfield
Ashbourne
Derbyshire
DE6 2JR
Director NameSujinder Singh Sangha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(3 years after company formation)
Appointment Duration4 years, 9 months (closed 09 July 2008)
RoleFurther Education
Correspondence Address36 Houghton Banks
Broomhill Ingleby Barwick
Stockton On Tees
TS17 5AZ
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusClosed
Appointed27 April 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 09 July 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Gary Allen Groom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 July 2008)
RolePrincipal
Country of ResidenceEngland
Correspondence Address7 Jasmine Fields
Kirklevington
Cleveland
TS15 9JD
Director NameMr David Waddington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 July 2008)
RolePrincipal
Correspondence Address27 Linden Crescent
Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director NameMargaret Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RolePrincipal
Correspondence Address1 Lascelles Avenue
Newton Aycliffe
County Durham
DL5 7HW
Director NameProf Derek Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleVice-Chancellor
Correspondence Address14 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Director NameJohn Stuart Ingleson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCollege Principal
Correspondence AddressHigh Barn House
Boroughbridge Road, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMr Peter Ronald Shuker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCollege Principal & Chief Exec
Correspondence Address6 Hadrian Court
Darlington
County Durham
DL3 8RE
Secretary NameMr John Morgan McClintock
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBridleway Farm
Seamer Hill
Stokesley Middlesbrough
Cleveland
TS9 5NQ
Director NameAlan Gerald Bernard Old
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2005)
RoleFe College Principle & Chief E
Correspondence AddressCoquetdale House
Rothbury Road
Long Framlington
Northumberland
NE65 8AH
Director NameAnthony Sutcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RolePrincipal & Chief Executive
Correspondence Address30 Coniscliffe Road
Hartlepool
TS26 0BT
Director NameDavid Willshaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 16 May 2004)
RolePrincipal Further Education
Country of ResidenceUnited Kingdom
Correspondence Address61 Richmond Road
Stockton-On-Tees
Cleveland
TS18 4DT
Secretary NameMary Margaret Thomson
NationalityBritish
StatusResigned
Appointed04 May 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleLegal Executive
Correspondence Address8 Sadler Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HJ
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2003)
RoleVice Chancellor
Correspondence Address1 Lauderdale Drive
Guisborough
Cleveland
TS14 7BS

Location

Registered AddressCentral Park
Haughton Road
Darlington
Durham
DL1 1DR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
11 January 2008Full accounts made up to 31 July 2007 (11 pages)
2 October 2007Annual return made up to 28/09/07 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: darlington college of technology cleveland avenue darlington DL3 7BB (1 page)
26 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
30 October 2006Annual return made up to 28/09/06 (5 pages)
3 March 2006Full accounts made up to 31 July 2005 (18 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
29 December 2005Director resigned (1 page)
25 October 2005Annual return made up to 28/09/05 (5 pages)
20 July 2005Director resigned (1 page)
31 May 2005Full accounts made up to 31 July 2004 (12 pages)
18 October 2004Annual return made up to 28/09/04
  • 363(287) ‐ Registered office changed on 18/10/04
(5 pages)
26 May 2004Director resigned (1 page)
20 May 2004Full accounts made up to 31 July 2003 (12 pages)
4 May 2004New secretary appointed (1 page)
4 May 2004Secretary resigned (1 page)
21 April 2004Director's particulars changed (1 page)
27 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
6 October 2003Annual return made up to 28/09/03 (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
26 March 2003Company name changed H.E.B.P. LIMITED\certificate issued on 26/03/03 (2 pages)
4 October 2002Annual return made up to 28/09/02 (6 pages)
16 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
2 June 2002Full accounts made up to 31 July 2001 (9 pages)
27 October 2001Annual return made up to 28/09/01 (4 pages)
26 February 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
28 September 2000Incorporation (35 pages)