Company NameWe Teach I.T. (Stockton) Limited
Company StatusDissolved
Company Number04357208
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHassan El Y Atem
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityLibyan
StatusClosed
Appointed01 May 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 December 2006)
RoleSelf Employed
Correspondence Address18-20 Yarm Lane First Floor
Stockton
Cleveland
TS18 1ET
Secretary NameHassan El Y Atem
NationalityLibyan
StatusClosed
Appointed27 September 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2006)
RoleManager
Correspondence Address18-20 Yarm Lane First Floor
Stockton
Cleveland
TS18 1ET
Director NameMichelle Clark
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleIt Training
Correspondence Address44 Oak Road
Eaglescliffe
Cleveland
TS16 0AS
Secretary NameSheila Tierney
NationalityBritish
StatusResigned
Appointed01 May 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2004)
RoleCo Secretary
Correspondence Address4 Oakham Green
Norton
Stockton
Cleveland
TS20 2TY
Director NameSheila Tierney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2004)
RoleManager
Correspondence Address4 Oakham Green
Norton
Stockton
Cleveland
TS20 2TY
Director NameLeanda Highfield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleOffice Manager
Correspondence Address32 Spenborough Road
Stockton On Tees
Cleveland
TS19 0QY
Secretary NameLeanda Highfield
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2005)
RoleOffice Manager
Correspondence Address32 Spenborough Road
Stockton On Tees
Cleveland
TS19 0QY
Director NameMr Geoffrey Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Spenborough Road
Stockton On Tees
Cleveland
TS19 0QY
Secretary NameMr Geoffrey Clark
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 September 2005)
RoleMD
Country of ResidenceEngland
Correspondence Address32 Spenborough Road
Stockton On Tees
Cleveland
TS19 0QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Yarm Street
Stockton On Tees
Cleveland
TS18 3DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2005Secretary resigned;director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
16 June 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 October 2004New secretary appointed (1 page)
1 October 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
30 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 March 2003Return made up to 21/01/03; full list of members (7 pages)
1 October 2002New director appointed (3 pages)
20 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 15 yarm street stockton on tees TS18 3DS (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2002Director resigned (1 page)
21 January 2002Incorporation (6 pages)