Haverton Hill Rig Yard
Billingham
Stockton On Tees
TS23 1PZ
Director Name | Mr David Charles Eason |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Secretary Name | Mr Scott Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton House Haverton Hill Rig Yard Billingham Stockton On Tees TS23 1PZ |
Director Name | Mr Scott Eason |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castlereagh Wynyard Billingham TS22 5QF |
Director Name | Mr David Miles Middleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleboro St Helen's Lane Corbridge Northumberland NE45 5JD |
Director Name | Mr Alex Dawson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2013) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Haverton House Haverton Hill Rig Yard Billingham Stockton On Tees TS23 1PZ |
Director Name | James Stuart Dawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2010) |
Role | Construction Director |
Correspondence Address | Aprica House Rough Lea Hunwick Crook Co Durham DL15 0LS |
Director Name | Artue Kenich |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2009) |
Role | Business Development Director |
Correspondence Address | 3a Drovers Lane Redmarshall Stockton Cleveland TS21 1EL |
Director Name | Mike McHugh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2009) |
Role | Engineering Director |
Correspondence Address | 1 Park View Middleton Tyas Richmond Nth Yorkshire DL10 6SG |
Director Name | Nicholas Martin Oliver |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holpeth House The Stanners Corbridge Northumberland NE45 5BA |
Director Name | Ken Relton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 2009) |
Role | Qa Hse Director |
Correspondence Address | 27 Nightingale Close Hartlepool Cleveland TS26 0HL |
Director Name | Mr Glenn Desmond Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 16 Ettersgill Drive Darlington County Durham DL3 8UD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.teesag.com |
---|---|
Telephone | 01642 565500 |
Telephone region | Middlesbrough |
Registered Address | Haverton House Haverton Hill Rig Yard Billingham Stockton On Tees TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
100 at £1 | Tees Alliance Group Corporate LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 October 2013 | Full accounts made up to 30 December 2012 (10 pages) |
24 October 2013 | Full accounts made up to 30 December 2012 (10 pages) |
23 October 2013 | Appointment of Mr Stuart Oakley as a director on 23 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Stuart Oakley as a director on 23 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of Alex Dawson as a director on 22 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Alex Dawson as a director on 22 October 2013 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 April 2011 | Secretary's details changed for Mr Scott Eason on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Director's details changed for Mr Alex Dawson on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Mr Scott Eason on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Director's details changed for Mr Alex Dawson on 27 April 2011 (2 pages) |
24 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
24 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
1 November 2010 | Termination of appointment of David Eason as a director (1 page) |
1 November 2010 | Termination of appointment of Glenn Wilson as a director (1 page) |
1 November 2010 | Termination of appointment of Glenn Wilson as a director (1 page) |
1 November 2010 | Termination of appointment of James Dawson as a director (1 page) |
1 November 2010 | Termination of appointment of Scott Eason as a director (1 page) |
1 November 2010 | Termination of appointment of David Middleton as a director (1 page) |
1 November 2010 | Termination of appointment of David Middleton as a director (1 page) |
1 November 2010 | Termination of appointment of David Eason as a director (1 page) |
1 November 2010 | Termination of appointment of James Dawson as a director (1 page) |
1 November 2010 | Termination of appointment of Scott Eason as a director (1 page) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | (5 pages) |
12 October 2010 | (5 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Termination of appointment of Nicholas Oliver as a director (1 page) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Termination of appointment of Nicholas Oliver as a director (1 page) |
24 May 2010 | Termination of appointment of Ken Relton as a director (1 page) |
24 May 2010 | Termination of appointment of Artue Kenich as a director (1 page) |
24 May 2010 | Termination of appointment of Artue Kenich as a director (1 page) |
24 May 2010 | Termination of appointment of Ken Relton as a director (1 page) |
11 May 2010 | (9 pages) |
11 May 2010 | (9 pages) |
6 January 2010 | Termination of appointment of Mike Mchugh as a director (2 pages) |
6 January 2010 | Termination of appointment of Mike Mchugh as a director (2 pages) |
7 November 2009 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 (1 page) |
7 November 2009 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 (1 page) |
5 May 2009 | (9 pages) |
5 May 2009 | (9 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (7 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (7 pages) |
27 April 2009 | Director's change of particulars / david eason / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / david eason / 27/04/2009 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2008 | Director appointed james stuart dawson (2 pages) |
11 June 2008 | Director appointed nicholas oliver (2 pages) |
11 June 2008 | Director appointed mike mchugh (2 pages) |
11 June 2008 | Director appointed glenn wilson (2 pages) |
11 June 2008 | Director appointed ken relton (2 pages) |
11 June 2008 | Director appointed artue kenich (2 pages) |
11 June 2008 | Director appointed mike mchugh (2 pages) |
11 June 2008 | Director appointed james stuart dawson (2 pages) |
11 June 2008 | Director appointed nicholas oliver (2 pages) |
11 June 2008 | Director appointed glenn wilson (2 pages) |
11 June 2008 | Director appointed ken relton (2 pages) |
11 June 2008 | Director appointed artue kenich (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | (6 pages) |
21 February 2008 | (6 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 34 park street london W1K 2JD (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 34 park street london W1K 2JD (1 page) |
13 December 2006 | Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2006 | Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
27 April 2006 | Incorporation (13 pages) |
27 April 2006 | Incorporation (13 pages) |