Company NameRenew Tees Valley Limited
Company StatusDissolved
Company Number04714091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Perry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 days after company formation)
Appointment Duration7 years, 2 months (closed 01 June 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWest Gill 24 Kirkby Lane
Great Broughton
Middlesbrough
TS9 7HG
Director NameMr Neil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 days after company formation)
Appointment Duration7 years, 2 months (closed 01 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Grinton Road
Stockton On Tees
Teeside
TS18 5HE
Director NameMr Peter Gavin Elliot Spencer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 2003)
RoleMember R & C B C
Country of ResidenceUnited Kingdom
Correspondence Address4 Goathland Grove
Kemplah Park
Guisborough
Cleveland
TS14 8LH
Director NameTerence Carey O'Neill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 York Close
Westwood Grange
Cramlington
Northumberland
NE23 1TN
Director NameMatthew Gerald Lennox Lumsden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2008)
RoleGeneral Manager
Correspondence Address11a St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameMs Pamela Mary Jose
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2007)
RoleWaste Manager
Country of ResidenceEngland
Correspondence Address3 Beaumont Apartments
Prudhoe
Newcastle Upon Tyne
NE42 6JT
Director NameMr Ian Douglas Everard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
1017 Blackburn Road
Bolton
Lancashire
BL1 7LG
Director NameCllr George Robert Dunning
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration3 months (resigned 03 July 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornhill Walk
Ormesby
Middlesbrough
Cleveland
TS7 9LW
Director NameCllr George Robert Dunning
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration3 months (resigned 03 July 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornhill Walk
Ormesby
Middlesbrough
Cleveland
TS7 9LW
Director NameMr Malcolm Clive Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address26 The Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 5JX
Director NameDr Dermot James Roddy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Byemoor Avenue
Great Ayton
Middlesbrough
Cleveland
TS9 6JP
Director NameCllr Stephen Metcalfe Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2005)
RolePart Time Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Cat
High Street Moorsholm
Saltburn By The Sea
TS12 3JH
Director NameCllr Keith Blott
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 17 July 2007)
RoleRetired
Correspondence Address23 The Parklands
Redcar
Cleveland
TS10 4NE
Director NameCllr Vera Moody
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2007)
RoleDistrict Councillor
Correspondence Address24 Abridge Close
New Marske
Redcar
Cleveland
TS11 8HU
Director NameDr Ian Geoffrey Click
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Director NameMr David Armstrong
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 The Coppice
Wynyard
Billingham
Cleveland
TS22 5QH
Director NameIrene Curr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2007)
RoleLocal Councillor
Correspondence Address48 Muriel Street
Redcar
Cleveland
TS10 3JB
Director NameMr Neil Kenley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2008)
RoleStrategic Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Landseer Drive
Wolviston Grange
Billingham
Tees Valley
TS23 3GF
Director NameDr Stanley Derek Higgins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Retreat
Crathorne
Yarm
Cleveland
TS15 0BB
Secretary NameMr Paul Anthony Jackson
NationalityBritish
StatusResigned
Appointed20 November 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Normanby Road
Normanby
Middlesbrough
TS6 9BZ
Director NameSheelagh Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2008)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address16 Crathorne Park
Normandy
Middlesbrough
Cleveland
TS6 0JL
Director NameCllr James Peter Scott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2008)
RoleResearcher
Country of ResidenceEngland
Correspondence Address39 Westray Street
Saltburn
TS13 4EL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressC/O Cpi
Wilton Centre
Redcar
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Financials

Year2014
Net Worth£24,266
Cash£89,493
Current Liabilities£204,978

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (3 pages)
5 February 2010Application to strike the company off the register (3 pages)
9 June 2009Annual return made up to 27/03/09 (2 pages)
9 June 2009Annual return made up to 27/03/09 (2 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
23 December 2008Appointment terminated secretary paul jackson (1 page)
23 December 2008Appointment Terminated Secretary paul jackson (1 page)
23 December 2008Annual return made up to 27/03/08 (5 pages)
23 December 2008Annual return made up to 27/03/08 (5 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from south tees business centre puddlers road middlesborough TS6 6TL (1 page)
23 December 2008Registered office changed on 23/12/2008 from south tees business centre puddlers road middlesborough TS6 6TL (1 page)
23 December 2008Location of register of members (1 page)
6 November 2008Appointment Terminated Director dermot roddy (1 page)
6 November 2008Appointment terminated director dermot roddy (1 page)
6 November 2008Appointment terminated director malcolm taylor (1 page)
6 November 2008Appointment Terminated Director malcolm taylor (1 page)
23 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
23 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 June 2008Appointment terminate, director andrew mill logged form (1 page)
20 June 2008Appointment Terminate, Director Andrew Mill Logged Form (1 page)
19 June 2008Appointment terminated director terence o'neill (1 page)
19 June 2008Appointment terminated director george dunning (1 page)
19 June 2008Appointment Terminated Director terence o'neill (1 page)
19 June 2008Appointment Terminated Director george dunning (1 page)
16 June 2008Appointment terminated director stan higgins (1 page)
16 June 2008Appointment Terminated Director vera moody (1 page)
16 June 2008Appointment terminated director vera moody (1 page)
16 June 2008Appointment Terminated Director matthew lumsden (1 page)
16 June 2008Appointment terminated director neil kenley (1 page)
16 June 2008Appointment terminated director irene curr (1 page)
16 June 2008Appointment Terminated Director sheelagh clarke (1 page)
16 June 2008Appointment terminated director keith blott (1 page)
16 June 2008Appointment terminated director matthew lumsden (1 page)
16 June 2008Appointment Terminated Director james scott (1 page)
16 June 2008Appointment Terminated Director david armstrong (1 page)
16 June 2008Appointment terminated director sheelagh clarke (1 page)
16 June 2008Appointment terminated director james scott (1 page)
16 June 2008Appointment Terminated Director stan higgins (1 page)
16 June 2008Appointment Terminated Director keith blott (1 page)
16 June 2008Appointment Terminated Director irene curr (1 page)
16 June 2008Appointment Terminated Director neil kenley (1 page)
16 June 2008Appointment terminated director david armstrong (1 page)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
11 May 2007Annual return made up to 27/03/07 (3 pages)
11 May 2007Annual return made up to 27/03/07 (3 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 March 2006 (10 pages)
24 October 2006Full accounts made up to 31 March 2006 (10 pages)
31 July 2006Annual return made up to 27/03/06 (4 pages)
31 July 2006Annual return made up to 27/03/06 (4 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (9 pages)
26 October 2005Full accounts made up to 31 March 2005 (9 pages)
25 July 2005Annual return made up to 27/03/05 (3 pages)
25 July 2005Annual return made up to 27/03/05 (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
16 June 2004Annual return made up to 27/03/04 (9 pages)
16 June 2004Annual return made up to 27/03/04
  • 363(287) ‐ Registered office changed on 16/06/04
(9 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
27 March 2003Incorporation (25 pages)