Company NameTeesside Site Services Limited
DirectorsDavid Charles Eason and Maureen Eason
Company StatusActive - Proposal to Strike off
Company Number06305994
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameMrs Maureen Eason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview House Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameMr Scott Eason
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton House Haverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Secretary NameMr Scott Eason
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton House Haverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Director NameLee Paul Mulcaster Brunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton House Haverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ

Location

Registered AddressFairview House Wellington Drive
Wynyard
Billingham
TS22 5QJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2013
Net Worth-£19,851
Cash£10,736
Current Liabilities£178,969

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 June 2022 (1 year, 10 months ago)
Next Return Due7 July 2023 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
29 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
29 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
19 May 2020Director's details changed for Mr David Charles Eason on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr David Charles Eason as a person with significant control on 19 May 2020 (2 pages)
16 January 2020Previous accounting period shortened from 27 October 2019 to 30 September 2019 (1 page)
14 January 2020Previous accounting period extended from 27 April 2019 to 27 October 2019 (1 page)
12 October 2019Appointment of Mrs Maureen Eason as a director on 12 October 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 28 April 2017 (2 pages)
15 June 2018Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
28 March 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
17 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
17 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Registered office address changed from Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL England to Fairview House Wellington Drive Wynyard Billingham TS22 5QJ on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL England to Fairview House Wellington Drive Wynyard Billingham TS22 5QJ on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 September 2015Registered office address changed from Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ to Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Haverton House Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ to Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL on 22 September 2015 (1 page)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Lee Mulcaster Brunt as a director (1 page)
18 April 2011Termination of appointment of Lee Mulcaster Brunt as a director (1 page)
18 April 2011Termination of appointment of Scott Eason as a director (1 page)
18 April 2011Termination of appointment of Scott Eason as a secretary (1 page)
18 April 2011Termination of appointment of Scott Eason as a secretary (1 page)
18 April 2011Termination of appointment of Scott Eason as a director (1 page)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr David Charles Eason on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Lee Paul Mulcaster Brunt on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Scott Eason on 28 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Scott Eason on 28 May 2010 (1 page)
28 May 2010Secretary's details changed for Mr Scott Eason on 28 May 2010 (1 page)
28 May 2010Director's details changed for Mr David Charles Eason on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Mr Scott Eason on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Lee Paul Mulcaster Brunt on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Charles Eason on 1 December 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from haverton house haverton hill billingham TS23 1PZ (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from haverton house haverton hill billingham TS23 1PZ (1 page)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Location of debenture register (1 page)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 August 2008Director's change of particulars / lee mulcaster brunt / 01/01/2008 (1 page)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2008Director's change of particulars / lee mulcaster brunt / 01/01/2008 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
29 December 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
29 December 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
9 July 2007Incorporation (17 pages)
9 July 2007Incorporation (17 pages)