Company NameTEES Alliance Group UK Limited
Company StatusDissolved
Company Number06269858
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmarshall House Drovers Lane
Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Director NameMr Scott Eason
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlereagh
Wynyard
Billingham
TS22 5QF
Secretary NameMr Scott Eason
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlereagh
Wynyard
Billingham
TS22 5QF
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 30 April 2008)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameMr David Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Director NameKen Relton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 30 April 2008)
RoleQuality Manager
Correspondence Address27 Nightingale Close
Hartlepool
Cleveland
TS26 0HL
Director NameMr Glenn Desmond Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2007(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 30 April 2008)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address16 Ettersgill Drive
Darlington
County Durham
DL3 8UD
Director NameArtue Kenich
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2008)
RoleProjects Manager
Correspondence Address3a Drovers Lane
Redmarshall
Stockton
Cleveland
TS21 1EL
Director NameMichael McHugh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2008)
RoleEngineering Manager
Correspondence Address1 Park View
Middleton Tyas
Richmond
North Yorkshire
DL10 6SG
Director NameJames Stuart Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(5 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2008)
RoleConstruction
Correspondence AddressAprica House
Rough Lea Hunwick
Crook
Co Durham
DL15 0LS

Location

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

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 November 2009Previous accounting period shortened from 30 April 2009 to 28 February 2009 (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
5 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
10 September 2008Return made up to 05/06/08; full list of members (3 pages)
27 May 2008Appointment terminated director michael mchugh (1 page)
27 May 2008Appointment terminated director alex dawson (1 page)
27 May 2008Appointment terminated director james dawson (1 page)
27 May 2008Appointment terminated director glenn wilson (1 page)
27 May 2008Appointment terminated director artur kenich (1 page)
27 May 2008Appointment terminated director david middleton (1 page)
27 May 2008Appointment terminated director kenneth relton (1 page)
29 December 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
17 December 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
5 June 2007Incorporation (17 pages)