Company NameTeesside IT Services Ltd
Company StatusDissolved
Company Number04692919
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)
Previous NameIntegrated Office Services Limited

Business Activity

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

Directors

Director NameThomas Richard Henderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Budworth Close
Billingham
Cleveland
TS23 3TB
Director NameRobert Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Bakery Drive
Stockton On Tees
TS19 0SN
Secretary NameRobert Martin
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Bakery Drive
Stockton On Tees
TS19 0SN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£2,481
Cash£8,709
Current Liabilities£50,865

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 25 July 2008 (6 pages)
6 June 2008Liquidators statement of receipts and payments to 29 November 2008 (6 pages)
7 June 2007Appointment of a voluntary liquidator (2 pages)
7 June 2007Statement of affairs (5 pages)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2007Registered office changed on 22/05/07 from: 55B perry ave teesside ind est stockton on tees TS17 9LN (1 page)
27 March 2007Memorandum and Articles of Association (9 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Return made up to 11/03/06; full list of members (7 pages)
24 October 2005Return made up to 11/03/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2003New director appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (1 page)
11 March 2003New director appointed (1 page)
11 March 2003Secretary resigned (1 page)