Company NameTaylors Of Teesside Express Haulage Limited
Company StatusDissolved
Company Number05335803
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Directors

Director NameVincent Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 07 September 2010)
RoleBuilder
Correspondence AddressStell House
Nunthorpe
Middlesbrough
Cleveland
TS7 0NR
Secretary NameJulie Jones
NationalityBritish
StatusResigned
Appointed31 January 2005(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 2005)
RoleSecretary
Correspondence Address3 Fewston Close
Hartlepool
Cleveland
TS26 0QN
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address273 Linthorpe Road
Middlesbrough
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
7 February 2005Ad 31/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2005Registered office changed on 07/02/05 from: pm cook & co. 373 linthorpe road middlesborough TS1 4AS (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Ad 31/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2005Registered office changed on 07/02/05 from: pm cook & co. 373 linthorpe road middlesborough TS1 4AS (1 page)
7 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
18 January 2005Incorporation (12 pages)
18 January 2005Incorporation (12 pages)