Company NameTEES Alliance Group Limited
Company StatusDissolved
Company Number05798543
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stuart Oakley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 April 2015)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressHaverton House
Haverton Hill Rig Yard
Billingham
Stockton On Tees
TS23 1PZ
Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Secretary NameMr Scott Eason
NationalityBritish
StatusResigned
Appointed30 May 2006(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton House
Haverton Hill Rig Yard
Billingham
Stockton On Tees
TS23 1PZ
Director NameMr Scott Eason
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlereagh
Wynyard
Billingham
TS22 5QF
Director NameMr David Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2013)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton House
Haverton Hill Rig Yard
Billingham
Stockton On Tees
TS23 1PZ
Director NameJames Stuart Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2010)
RoleConstruction Director
Correspondence AddressAprica House
Rough Lea Hunwick
Crook
Co Durham
DL15 0LS
Director NameArtue Kenich
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2009)
RoleBusiness Development Director
Correspondence Address3a Drovers Lane
Redmarshall
Stockton
Cleveland
TS21 1EL
Director NameMike McHugh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2009)
RoleEngineering Director
Correspondence Address1 Park View
Middleton Tyas
Richmond
Nth Yorkshire
DL10 6SG
Director NameNicholas Martin Oliver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolpeth House
The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameKen Relton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2009)
RoleQa Hse Director
Correspondence Address27 Nightingale Close
Hartlepool
Cleveland
TS26 0HL
Director NameMr Glenn Desmond Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Ettersgill Drive
Darlington
County Durham
DL3 8UD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.teesag.com
Telephone01642 565500
Telephone regionMiddlesbrough

Location

Registered AddressHaverton House
Haverton Hill Rig Yard
Billingham
Stockton On Tees
TS23 1PZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South

Shareholders

100 at £1Tees Alliance Group Corporate LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Scott Eason as a secretary on 4 November 2014 (1 page)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
24 October 2013Full accounts made up to 30 December 2012 (10 pages)
24 October 2013Full accounts made up to 30 December 2012 (10 pages)
23 October 2013Appointment of Mr Stuart Oakley as a director on 23 October 2013 (2 pages)
23 October 2013Appointment of Mr Stuart Oakley as a director on 23 October 2013 (2 pages)
22 October 2013Termination of appointment of Alex Dawson as a director on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Alex Dawson as a director on 22 October 2013 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 May 2012Full accounts made up to 31 December 2011 (12 pages)
8 May 2012Full accounts made up to 31 December 2011 (12 pages)
10 June 2011Full accounts made up to 31 December 2010 (12 pages)
10 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 April 2011Secretary's details changed for Mr Scott Eason on 27 April 2011 (1 page)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Mr Alex Dawson on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Mr Scott Eason on 27 April 2011 (1 page)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Mr Alex Dawson on 27 April 2011 (2 pages)
24 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
1 November 2010Termination of appointment of David Eason as a director (1 page)
1 November 2010Termination of appointment of Glenn Wilson as a director (1 page)
1 November 2010Termination of appointment of Glenn Wilson as a director (1 page)
1 November 2010Termination of appointment of James Dawson as a director (1 page)
1 November 2010Termination of appointment of Scott Eason as a director (1 page)
1 November 2010Termination of appointment of David Middleton as a director (1 page)
1 November 2010Termination of appointment of David Middleton as a director (1 page)
1 November 2010Termination of appointment of David Eason as a director (1 page)
1 November 2010Termination of appointment of James Dawson as a director (1 page)
1 November 2010Termination of appointment of Scott Eason as a director (1 page)
29 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Statement of company's objects (2 pages)
12 October 2010 (5 pages)
12 October 2010 (5 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
25 May 2010Termination of appointment of Nicholas Oliver as a director (1 page)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
25 May 2010Termination of appointment of Nicholas Oliver as a director (1 page)
24 May 2010Termination of appointment of Ken Relton as a director (1 page)
24 May 2010Termination of appointment of Artue Kenich as a director (1 page)
24 May 2010Termination of appointment of Artue Kenich as a director (1 page)
24 May 2010Termination of appointment of Ken Relton as a director (1 page)
11 May 2010 (9 pages)
11 May 2010 (9 pages)
6 January 2010Termination of appointment of Mike Mchugh as a director (2 pages)
6 January 2010Termination of appointment of Mike Mchugh as a director (2 pages)
7 November 2009Previous accounting period shortened from 30 April 2009 to 28 February 2009 (1 page)
7 November 2009Previous 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 2009Return made up to 27/04/09; full list of members (7 pages)
28 April 2009Return made up to 27/04/09; full list of members (7 pages)
27 April 2009Director's change of particulars / david eason / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / david eason / 27/04/2009 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2008Director appointed james stuart dawson (2 pages)
11 June 2008Director appointed nicholas oliver (2 pages)
11 June 2008Director appointed mike mchugh (2 pages)
11 June 2008Director appointed glenn wilson (2 pages)
11 June 2008Director appointed ken relton (2 pages)
11 June 2008Director appointed artue kenich (2 pages)
11 June 2008Director appointed mike mchugh (2 pages)
11 June 2008Director appointed james stuart dawson (2 pages)
11 June 2008Director appointed nicholas oliver (2 pages)
11 June 2008Director appointed glenn wilson (2 pages)
11 June 2008Director appointed ken relton (2 pages)
11 June 2008Director appointed artue kenich (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008 (6 pages)
21 February 2008 (6 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
29 December 2006Registered office changed on 29/12/06 from: 34 park street london W1K 2JD (1 page)
29 December 2006Registered office changed on 29/12/06 from: 34 park street london W1K 2JD (1 page)
13 December 2006Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2006Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New director appointed (1 page)
27 April 2006Incorporation (13 pages)
27 April 2006Incorporation (13 pages)