Teesdale South
Thornaby-On-Tees
TS17 6SA
Director Name | Mr Dermot O'Brien |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, Waterloo House Thornaby Place Teesdale South Thornaby-On-Tees TS17 6SA |
Director Name | Mr Stephen O'Brien |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 July 2014) |
Role | Draughtsman |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, Waterloo House Thornaby Place Teesdale South Thornaby-On-Tees TS17 6SA |
Secretary Name | Mr Daniel O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, Waterloo House Thornaby Place Teesdale South Thornaby-On-Tees TS17 6SA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor, Waterloo House Thornaby Place Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
10 at £1 | Daniel O'brien 33.33% Ordinary |
---|---|
10 at £1 | Dermot O'brien 33.33% Ordinary |
10 at £1 | Stephen O'brien 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,368,820 |
Cash | £17,814 |
Current Liabilities | £938,088 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (16 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (16 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2013 | Registered office address changed from 2Nd Floor Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA on 15 April 2013 (2 pages) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of affairs with form 4.19 (5 pages) |
24 January 2013 | Registered office address changed from 14 John Street Sunderland Tyne and Wear SR1 1HZ on 24 January 2013 (2 pages) |
27 November 2012 | Notice of appointment of receiver or manager (3 pages) |
27 November 2012 | Notice of appointment of receiver or manager (3 pages) |
27 November 2012 | Notice of appointment of receiver or manager (3 pages) |
27 November 2012 | Notice of appointment of receiver or manager (3 pages) |
17 October 2012 | Notice of appointment of receiver or manager (3 pages) |
17 October 2012 | Notice of appointment of receiver or manager (3 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
21 January 2010 | Director's details changed for Stephen O'brien on 10 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Daniel O'brien on 10 January 2010 (1 page) |
21 January 2010 | Director's details changed for Dermot O'brien on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Daniel O'brien on 10 January 2010 (2 pages) |
28 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
10 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
9 January 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 37 winchester road redcar cleveland TS10 3QL (1 page) |
22 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 10/01/06; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
19 January 2005 | Ad 04/10/04--------- £ si 27@1=27 £ ic 3/30 (2 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Ad 22/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
10 January 2001 | Incorporation (18 pages) |