Company Name04452865 Limited
Company StatusDissolved
Company Number04452865
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameTEES And Durham Energy Advice Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Armstrong
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2017)
RoleCentral Services Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr John Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMs Tanya Christensen
Date of BirthMay 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr Stephen James Hunter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMiss Sarah Jane Lee
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr Malcolm Potter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Secretary NameMr Philip John Jordan
StatusClosed
Appointed01 October 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr Michael Robert Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleSenior Project Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7TE
Director NameMr Stephen Francis Calvert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Secretary NameMr Stephen Francis Calvert
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Director NameStephen James Hunter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2006)
RoleLocal Gov
Correspondence AddressBankfoot
Bullamoor Road
Northallerton
North Yorkshire
DL6 3QW
Director NameMr Philip Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 23 July 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Scar Farm
Bowes
County Durham
DL12 9RH
Director NameHelen Claire Joanna Nisbet
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2004)
RoleProject Manager
Correspondence Address17 Brandon Grove
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1PA
Secretary NameDavid William Lacey
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Middleham Road
Newton Hall
Durham
County Durham
DH1 5QH
Director NamePeter Scott Sumby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 2012)
RoleSenior Project Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Stakeford Road
Bedlington
Northumberland
NE22 7JU
Director NameMatthew Gerald Lennox Lumsden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2007)
RoleOperations Director
Correspondence Address11a St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameKirsty Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2008)
RoleNetwork Manager
Correspondence Address35 Bainford Avenue
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AP
Director NameMr Paul Anthony Jackson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2008)
RoleCommerce Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Normanby Road
Normanby
Middlesbrough
TS6 9BZ
Director NameMr Robert Forster Pailor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2012)
RoleEnvironment Manag
Country of ResidenceEngland
Correspondence AddressForrester Lodge
Wynyard
Billingham
TS22 5NN
Director NameDavid William Lacey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Middleham Road
Newton Hall
Durham
County Durham
DH1 5QH
Secretary NameMrs June Phoenix
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 September 2012)
RoleManager
Correspondence Address4-6 Duncan Avenue
Redcar
Cleveland
TS10 5BX
Director NameSteve Bhowick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2012)
RoleEnvironment And Design Manager Planning Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Surtees Drive
Durham
County Durham
DH1 4AR
Director NameMr Alan Milburn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wheldrake
Guisborough
TS14 6GL

Contact

Websitetadeauk.com

Location

Registered Address21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Financials

Year2014
Net Worth£537,165
Cash£779,940
Current Liabilities£3,385,623

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 September 2013Delivered on: 1 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Completion of winding up (1 page)
19 September 2017Completion of winding up (1 page)
9 August 2016Order of court to wind up (2 pages)
9 August 2016Order of court to wind up (2 pages)
8 August 2016Order of court - restore and wind up (2 pages)
8 August 2016Order of court - restore and wind up (2 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Director's details changed for Mr Stephen James Hunter on 9 April 2014 (2 pages)
16 June 2015Annual return made up to 22 May 2015 no member list (5 pages)
16 June 2015Annual return made up to 22 May 2015 no member list (5 pages)
16 June 2015Director's details changed for Mr Stephen James Hunter on 9 April 2014 (2 pages)
16 June 2015Director's details changed for Mr Stephen James Hunter on 9 April 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 22 May 2014 no member list (5 pages)
18 June 2014Annual return made up to 22 May 2014 no member list (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Registration of charge 044528650001 (5 pages)
1 October 2013Registration of charge 044528650001 (5 pages)
7 June 2013Annual return made up to 22 May 2013 no member list (5 pages)
7 June 2013Annual return made up to 22 May 2013 no member list (5 pages)
10 May 2013Registered office address changed from 18B/18C Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 18B/18C Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 10 May 2013 (1 page)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Appointment of Mr Philip John Jordan as a secretary (1 page)
11 October 2012Appointment of Mr Philip John Jordan as a secretary (1 page)
11 October 2012Termination of appointment of June Phoenix as a secretary (1 page)
11 October 2012Termination of appointment of June Phoenix as a secretary (1 page)
2 August 2012Company name changed tees and durham energy advice company LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2010-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Company name changed tees and durham energy advice company LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2010-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Appointment of Ms Tanya Christensen as a director (2 pages)
1 August 2012Appointment of Ms Tanya Christensen as a director (2 pages)
24 July 2012Appointment of Mr Ross Armstrong as a director (2 pages)
24 July 2012Appointment of Mr Malcolm Potter as a director (2 pages)
24 July 2012Appointment of Mr Stephen James Hunter as a director (2 pages)
24 July 2012Appointment of Miss Sarah Jane Lee as a director (2 pages)
24 July 2012Appointment of Mr John Barton as a director (2 pages)
24 July 2012Appointment of Mr Ross Armstrong as a director (2 pages)
24 July 2012Appointment of Mr John Barton as a director (2 pages)
24 July 2012Appointment of Mr Malcolm Potter as a director (2 pages)
24 July 2012Appointment of Miss Sarah Jane Lee as a director (2 pages)
24 July 2012Appointment of Mr Stephen James Hunter as a director (2 pages)
23 July 2012Termination of appointment of Philip Hughes as a director (1 page)
23 July 2012Termination of appointment of Alan Milburn as a director (1 page)
23 July 2012Termination of appointment of Philip Hughes as a director (1 page)
23 July 2012Termination of appointment of Alan Milburn as a director (1 page)
23 July 2012Termination of appointment of Peter Sumby as a director (1 page)
23 July 2012Termination of appointment of Steve Bhowick as a director (1 page)
23 July 2012Termination of appointment of Steve Bhowick as a director (1 page)
23 July 2012Termination of appointment of Peter Sumby as a director (1 page)
27 June 2012Termination of appointment of Robert Pailor as a director (1 page)
27 June 2012Annual return made up to 22 May 2012 no member list (7 pages)
27 June 2012Termination of appointment of Robert Pailor as a director (1 page)
27 June 2012Annual return made up to 22 May 2012 no member list (7 pages)
30 April 2012Secretary's details changed for June Smith on 30 April 2012 (1 page)
30 April 2012Secretary's details changed for June Smith on 30 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Director's details changed for Steve Bhowick on 3 February 2011 (2 pages)
25 May 2011Director's details changed for Steve Bhowick on 3 February 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 no member list (7 pages)
25 May 2011Termination of appointment of David Lacey as a director (1 page)
25 May 2011Termination of appointment of David Lacey as a director (1 page)
25 May 2011Director's details changed for Steve Bhowick on 3 February 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 no member list (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Director's details changed for Robert Forster Pailor on 1 October 2009 (2 pages)
8 July 2010Director's details changed for David William Lacey on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Alan Milburn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Alan Milburn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Steve Bhowick on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 22 May 2010 no member list (5 pages)
8 July 2010Director's details changed for Councillor Philip Hughes on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 22 May 2010 no member list (5 pages)
8 July 2010Director's details changed for Councillor Philip Hughes on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Peter Scott Sumby on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Councillor Philip Hughes on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Steve Bhowick on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Peter Scott Sumby on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Robert Forster Pailor on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Peter Scott Sumby on 1 October 2009 (2 pages)
8 July 2010Director's details changed for David William Lacey on 1 October 2009 (2 pages)
8 July 2010Director's details changed for David William Lacey on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Steve Bhowick on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Robert Forster Pailor on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Alan Milburn on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Annual return made up to 22/05/09 (4 pages)
7 July 2009Annual return made up to 22/05/09 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Appointment terminated director paul jackson (1 page)
10 September 2008Appointment terminated director kirsty brown (1 page)
10 September 2008Appointment terminated director kirsty brown (1 page)
10 September 2008Appointment terminated director paul jackson (1 page)
30 June 2008Registered office changed on 30/06/2008 from 18B manor way belasis hall technology park billingham TS23 4HN (1 page)
30 June 2008Annual return made up to 22/05/08 (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 18B manor way belasis hall technology park billingham TS23 4HN (1 page)
30 June 2008Annual return made up to 22/05/08 (4 pages)
27 June 2008Director appointed mr alan milburn (1 page)
27 June 2008Director appointed mr alan milburn (1 page)
27 June 2008Appointment terminated director matthew lumsden (1 page)
27 June 2008Appointment terminated director matthew lumsden (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Annual return made up to 22/05/07 (3 pages)
29 May 2007Annual return made up to 22/05/07 (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
15 August 2006Annual return made up to 22/05/06 (6 pages)
15 August 2006Annual return made up to 22/05/06 (6 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
13 June 2005Annual return made up to 22/05/05
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Director resigned
(5 pages)
13 June 2005Annual return made up to 22/05/05
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Director resigned
(5 pages)
18 May 2005Registered office changed on 18/05/05 from: 6 belasis court belasis hall technology park billingham cleveland TS23 4AZ (1 page)
18 May 2005Registered office changed on 18/05/05 from: 6 belasis court belasis hall technology park billingham cleveland TS23 4AZ (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
24 May 2004Annual return made up to 22/05/04 (4 pages)
24 May 2004Annual return made up to 22/05/04 (4 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Annual return made up to 22/05/03 (5 pages)
30 May 2003Annual return made up to 22/05/03 (5 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
26 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
6 February 2003Registered office changed on 06/02/03 from: tnei, kelburn house 7-19 mosley street newcastle upon tyne tyne & wear NE1 1TE (1 page)
6 February 2003Registered office changed on 06/02/03 from: tnei, kelburn house 7-19 mosley street newcastle upon tyne tyne & wear NE1 1TE (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (23 pages)
31 May 2002Incorporation (23 pages)