Company NameTEES Valley Holdings Limited
Company StatusDissolved
Company Number06417277
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)
Dissolution Date20 July 2012 (11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Geoffrey Donald Payne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2008(11 months after company formation)
Appointment Duration3 years, 9 months (closed 20 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Stoneyhurst Avenue
Acklam
Middlesbrough
Cleveland
TS5 4RE
Director NameJayne Hardy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Scarborough Street
Thornaby
Stockton On Tees
Cleveland
TS17 6HR
Director NameMark Parker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleManager
Correspondence Address6 Scarborough Street
Thornaby
Stockton On Tees
Cleveland
TS17 6HR
Secretary NameMark Parker
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleManager
Correspondence Address6 Scarborough Street
Thornaby
Stockton On Tees
Cleveland
TS17 6HR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
20 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
23 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 February 2009Statement of affairs with form 4.19 (5 pages)
5 February 2009Statement of affairs with form 4.19 (5 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-28
(1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2009Registered office changed on 13/01/2009 from millenium nightclub teeside leisure park stockton on tees cleveland TS17 7BU (1 page)
13 January 2009Registered office changed on 13/01/2009 from millenium nightclub teeside leisure park stockton on tees cleveland TS17 7BU (1 page)
6 January 2009Return made up to 05/11/08; full list of members (3 pages)
6 January 2009Capitals not rolled up (2 pages)
6 January 2009Return made up to 05/11/08; full list of members (3 pages)
6 January 2009Capitals not rolled up (2 pages)
18 November 2008Appointment Terminated Secretary mark parker (1 page)
18 November 2008Appointment terminated secretary mark parker (1 page)
8 October 2008Director appointed geoffrey payne (2 pages)
8 October 2008Director appointed geoffrey payne (2 pages)
11 September 2008Appointment Terminated Director mark parker (1 page)
11 September 2008Appointment terminated director mark parker (1 page)
11 September 2008Appointment Terminated Director jayne hardy (1 page)
11 September 2008Appointment terminated director jayne hardy (1 page)
20 March 2008Ad 21/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
20 March 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 November 2007Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
5 November 2007Incorporation (14 pages)
5 November 2007Incorporation (14 pages)