Company NameTEES Valley Dance Limited
Company StatusDissolved
Company Number05165818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2004(19 years, 8 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Paul Alexander Oxley Harman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(10 months after company formation)
Appointment Duration14 years (closed 23 April 2019)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Embankment
Darlington
County Durham
DL1 5JR
Director NameMrs Janice Webster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Friarswood Close
Yarm
Cleveland
TS15 9JG
Director NameMs Jessica Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2019)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address12 Grey Towers Gardens
Nunthorpe
Middlesbrough
Cleveland
TS7 0GF
Director NameNeville Stuart Campbell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleFurniture Retailer
Correspondence Address38 Langholm Crescent
Darlington
Durham
DL3 7SX
Director NameCarol Elizabeth Cooke
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleBusiness Development Manager
Correspondence Address55 South Avenue
South Shields
Tyne & Wear
NE34 6RA
Director NameChristopher Francis Oldershaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleTown Planner
Correspondence AddressRisebrough House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Adcott Road
Acklam
Middlesbrough
Cleveland
TS5 7ES
Director NameDavid Anthony Weston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleSales & Marketing Director
Correspondence Address48 Freeman Road
South Gosforth
Newcastle
NE3 1ST
Director NameMr Frank Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boynston Grove
Sedgefield
Stockton On Tees
Cleveland
TS21 3BD
Secretary NameMr John Richardson
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Church Lane
Middlesbrough
Cleveland
TS5 7ED
Director NameTeresa Threadgall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2007)
RoleDevelopment Manager
Correspondence Address14 Phillips Avenue
Middlesbrough
Cleveland
TS5 5PS
Director NameLeslie Southerton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address48 Fearnhead
Marton
Middlesbrough
TS8 9XN
Director NameMr Brian Cameron Docherty
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2011)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Boynton Road
East Cowton
Northallerton
North Yorkshire
DL6 0EA
Director NameJulie Anne Dalzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12a Swinburne Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AA
Director NameMr Daniel Hill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address43 Bromley Road
Stockton On Tees
Cleveland
TS18 4HD
Director NameMs Heike Salzer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB

Contact

Telephone01325 483259
Telephone regionDarlington

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£16,684
Net Worth£34,390
Cash£38,307
Current Liabilities£4,321

Accounts

Latest Accounts31 March 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Termination of appointment of John Richardson as a secretary on 3 October 2017 (1 page)
6 October 2017Termination of appointment of John Richardson as a secretary on 3 October 2017 (1 page)
10 July 2017Notification of Janice Webster as a person with significant control on 9 November 2016 (2 pages)
10 July 2017Notification of Paul Alexander Oxley Harman as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Janice Webster as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Janice Webster as a person with significant control on 9 November 2016 (2 pages)
10 July 2017Notification of Paul Alexander Oxley Harman as a person with significant control on 9 November 2016 (2 pages)
10 July 2017Notification of Paul Alexander Oxley Harman as a person with significant control on 9 November 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (3 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 November 2016Termination of appointment of Heike Salzer as a director on 9 November 2016 (1 page)
14 November 2016Termination of appointment of Heike Salzer as a director on 9 November 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 no member list (6 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (6 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
24 July 2015Annual return made up to 29 June 2015 no member list (6 pages)
24 July 2015Annual return made up to 29 June 2015 no member list (6 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
18 July 2014Appointment of Ms Jessica Smith as a director on 6 February 2014 (2 pages)
18 July 2014Appointment of Ms Jessica Smith as a director on 6 February 2014 (2 pages)
18 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
18 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
18 July 2014Secretary's details changed for Mr John Richardson on 16 May 2014 (1 page)
18 July 2014Appointment of Ms Jessica Smith as a director on 6 February 2014 (2 pages)
18 July 2014Secretary's details changed for Mr John Richardson on 16 May 2014 (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
12 July 2013Annual return made up to 29 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 29 June 2013 no member list (5 pages)
28 November 2012Full accounts made up to 31 March 2012 (21 pages)
28 November 2012Full accounts made up to 31 March 2012 (21 pages)
11 September 2012Annual return made up to 29 June 2012 no member list (5 pages)
11 September 2012Annual return made up to 29 June 2012 no member list (5 pages)
7 September 2012Registered office address changed from Northern Lights Academy St Hild's School King Oswy Drive Hartlepool Cleveland TS24 9PB England on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Northern Lights Academy St Hild's School King Oswy Drive Hartlepool Cleveland TS24 9PB England on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Northern Lights Academy St Hild's School King Oswy Drive Hartlepool Cleveland TS24 9PB England on 7 September 2012 (2 pages)
22 March 2012Termination of appointment of Leslie Southerton as a director (1 page)
22 March 2012Termination of appointment of Julie Dalzell as a director (1 page)
22 March 2012Termination of appointment of Julie Dalzell as a director (1 page)
22 March 2012Termination of appointment of Leslie Southerton as a director (1 page)
22 March 2012Termination of appointment of John Richardson as a director (1 page)
22 March 2012Termination of appointment of John Richardson as a director (1 page)
20 January 2012Appointment of Ms Heike Salzer as a director (2 pages)
20 January 2012Appointment of Ms Heike Salzer as a director (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
5 October 2011Termination of appointment of Daniel Hill as a director (1 page)
5 October 2011Termination of appointment of Daniel Hill as a director (1 page)
26 July 2011Annual return made up to 29 June 2011 no member list (8 pages)
26 July 2011Termination of appointment of Brian Docherty as a director (1 page)
26 July 2011Termination of appointment of Brian Docherty as a director (1 page)
26 July 2011Annual return made up to 29 June 2011 no member list (8 pages)
7 June 2011Registered office address changed from Arc Dovecot Street Stockton on Tees Cleveland TS18 1LL on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Arc Dovecot Street Stockton on Tees Cleveland TS18 1LL on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Arc Dovecot Street Stockton on Tees Cleveland TS18 1LL on 7 June 2011 (1 page)
31 December 2010Full accounts made up to 31 March 2010 (22 pages)
31 December 2010Full accounts made up to 31 March 2010 (22 pages)
20 July 2010Annual return made up to 29 June 2010 no member list (9 pages)
20 July 2010Annual return made up to 29 June 2010 no member list (9 pages)
19 July 2010Director's details changed for Mr Daniel Hill on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Julie Anne Dalzell on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Julie Anne Dalzell on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Daniel Hill on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Cameron Docherty on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Cameron Docherty on 29 June 2010 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (21 pages)
14 October 2009Full accounts made up to 31 March 2009 (21 pages)
29 June 2009Director's change of particulars / daniel hill / 01/09/2008 (1 page)
29 June 2009Annual return made up to 29/06/09 (4 pages)
29 June 2009Director's change of particulars / daniel hill / 01/09/2008 (1 page)
29 June 2009Annual return made up to 29/06/09 (4 pages)
16 July 2008Full accounts made up to 31 March 2008 (21 pages)
16 July 2008Full accounts made up to 31 March 2008 (21 pages)
1 July 2008Annual return made up to 29/06/08 (4 pages)
1 July 2008Annual return made up to 29/06/08 (4 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (20 pages)
20 November 2007Full accounts made up to 31 March 2007 (20 pages)
25 July 2007Annual return made up to 29/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2007Annual return made up to 29/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (19 pages)
9 January 2007Full accounts made up to 31 March 2006 (19 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Annual return made up to 29/06/06 (8 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Annual return made up to 29/06/06 (8 pages)
17 July 2006Registered office changed on 17/07/06 from: barton house 24 yarm road stockton-on-tees cleveland TS18 3NB (1 page)
17 July 2006Registered office changed on 17/07/06 from: barton house 24 yarm road stockton-on-tees cleveland TS18 3NB (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
13 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 April 2005Director resigned (1 page)
29 June 2004Incorporation (59 pages)
29 June 2004Incorporation (59 pages)