Company NameTeesside Technology Solutions Limited
Company StatusDissolved
Company Number05398627
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Paul Hassock
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 12 March 2024)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 The Ridings
Middlesbrough
Cleveland
TS4 2WA
Secretary NameMr Paul Hassock
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleIT Consultant
Correspondence Address34 Roseberry Road
Middlesbrough
Cleveland
TS4 2LJ
Secretary NameStuart Edwards
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2007)
RoleIT Engineer
Correspondence Address10 Goldlynn Drive
Sunderland
Tyne & Wear
SR3 2ST
Secretary NameAnthony John Grey
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2009)
RoleAccount Manager
Correspondence Address24 Thornfield Grove
Middlesbrough
Cleveland
TS5 5LG
Director NamePaul Hassock Ltd (Corporation)
Date of BirthApril 1978 (Born 46 years ago)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address34 Roseberry Road
Middlesbrough
Cleveland
TS4 2LJ

Contact

Websitewww.applebridgeconstruction.com
Email address[email protected]
Telephone07 570346483
Telephone regionMobile

Location

Registered Address3b Lockheed Court
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£22,168
Cash£17,183
Current Liabilities£86,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Registered office address changed from Suite 29 Enterprise Court Puddlers Court Middlesbrough TS6 6TL on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Suite 29 Enterprise Court Puddlers Court Middlesbrough TS6 6TL on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Suite 29 Enterprise Court Puddlers Court Middlesbrough TS6 6TL on 2 July 2010 (1 page)
1 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Paul Hassock on 18 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Paul Hassock on 18 March 2010 (2 pages)
3 July 2009Appointment terminated secretary anthony grey (1 page)
3 July 2009Appointment terminated secretary anthony grey (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 18/03/08; full list of members (3 pages)
23 June 2008Return made up to 18/03/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from suite 29 enterprise court puddlers road middlesbrough cleveland TS6 6TL (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 29 enterprise court puddlers road middlesbrough cleveland TS6 6TL (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 34 roseberry road middlesbrough cleveland TS4 2LJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 34 roseberry road middlesbrough cleveland TS4 2LJ (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2006Secretary's particulars changed (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Registered office changed on 10/04/06 from: 46 brougham street middlesbrough TS2 1BT (1 page)
10 April 2006Registered office changed on 10/04/06 from: 46 brougham street middlesbrough TS2 1BT (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Location of debenture register (1 page)
18 March 2005Incorporation (8 pages)
18 March 2005Incorporation (8 pages)