Company NameDual Concept Marketing (Tees Valley) Limited
Company StatusDissolved
Company Number06326110
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Eastwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Priory Gardens
Hexham
Northumberland
NE45 5HZ
Director NamePeter Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 The Vale
Elm Tree Farm
Stockton On Tees
Cleveland
TS19 0XL
Secretary NamePeter Green
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 The Vale
Elm Tree Farm
Stockton On Tees
Cleveland
TS19 0XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Slater Anderson Ltd
Salters House
Salters Lane, Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Accounting reference date extended from 31/07/2008 to 26/01/2009 (1 page)
21 August 2008Return made up to 27/07/08; full list of members (4 pages)
6 March 2008Nc inc already adjusted 28/02/08 (1 page)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2007Ad 08/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Director resigned (1 page)