Company NameTEES Timber Frame Ltd
Company StatusDissolved
Company Number06268356
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Eric Langton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(1 day after company formation)
Appointment Duration8 years, 5 months (closed 03 November 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence Address73 Richardson Road Thornaby
Stockton On Tees
Cleveland
TS17 8QE
Secretary NameAkbir Langton
NationalityBritish
StatusClosed
Appointed05 June 2007(1 day after company formation)
Appointment Duration8 years, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address73 Richardson Road Thornaby
Stockton On Tees
Cleveland
TS17 8QE
Director NameAkbir Langton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address6 Snowdon Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address73 Richardson Road Thornaby
Stockton On Tees
Cleveland
TS17 8QE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

60 at £1Mr Andrew Eric Langton
60.00%
Ordinary
40 at £1Mrs Akbir Langton
40.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£20,330
Current Liabilities£34,836

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (2 pages)
13 July 2015Application to strike the company off the register (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 February 2015Registered office address changed from 6 Snowdon Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5DU to 73 Richardson Road Thornaby Stockton on Tees Cleveland TS17 8QE on 5 February 2015 (1 page)
5 February 2015Director's details changed for Andrew Eric Langton on 23 January 2015 (2 pages)
5 February 2015Registered office address changed from 6 Snowdon Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5DU to 73 Richardson Road Thornaby Stockton on Tees Cleveland TS17 8QE on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6 Snowdon Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5DU to 73 Richardson Road Thornaby Stockton on Tees Cleveland TS17 8QE on 5 February 2015 (1 page)
5 February 2015Director's details changed for Andrew Eric Langton on 23 January 2015 (2 pages)
5 February 2015Secretary's details changed for Akbir Langton on 23 January 2015 (1 page)
5 February 2015Secretary's details changed for Akbir Langton on 23 January 2015 (1 page)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 October 2013Termination of appointment of Akbir Langton as a director (1 page)
9 October 2013Termination of appointment of Akbir Langton as a director (1 page)
4 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 July 2009Return made up to 04/06/09; full list of members (5 pages)
10 July 2009Return made up to 04/06/09; full list of members (5 pages)
16 October 2008Return made up to 04/06/08; full list of members (6 pages)
16 October 2008Return made up to 04/06/08; full list of members (6 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Registered office changed on 07/10/2008 from 37 station rd billingham TS23 1AF (1 page)
7 October 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
7 October 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 37 station rd billingham TS23 1AF (1 page)
7 October 2008Ad 31/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Ad 31/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Director appointed akbir langton (1 page)
12 May 2008Director appointed akbir langton (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
4 June 2007Incorporation (9 pages)
4 June 2007Incorporation (9 pages)