Company NameTEES Valley Structures Limited
Company StatusDissolved
Company Number06606032
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date1 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew John Dagnall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Heathfield Park
Middleton St George
Darlington
County Durham
DL2 1LW
Director NameMrs Sarah Lynn Dagnall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleContracts Administrator
Country of ResidenceEngland
Correspondence Address58 Heathfield Park
Middleton St George
Darlington
Durham
DL2 1LW
Secretary NameSusan Dagnall
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Windsor Crescent
Bridlington
East Yorkshire
YO15 3HY

Location

Registered Address2nd Floor Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1000 at 1Ms Sarah Stubbings & Andrew Dagnall
100.00%
Ordinary

Financials

Year2014
Net Worth£2,986
Cash£4,043
Current Liabilities£64,009

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
1 June 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
24 January 2012Liquidators' statement of receipts and payments to 30 August 2011 (17 pages)
24 January 2012Liquidators' statement of receipts and payments to 30 August 2011 (17 pages)
24 January 2012Liquidators statement of receipts and payments to 30 August 2011 (17 pages)
8 September 2010Appointment of a voluntary liquidator (1 page)
8 September 2010Statement of affairs with form 4.19 (6 pages)
8 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-31
(1 page)
8 September 2010Statement of affairs with form 4.19 (6 pages)
8 September 2010Appointment of a voluntary liquidator (1 page)
8 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 26 August 2010 (1 page)
3 June 2010Director's details changed for Andrew John Dagnall on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(4 pages)
3 June 2010Director's details changed for Andrew John Dagnall on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(4 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
1 April 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
25 February 2010Director's details changed for Sarah Lynn Stubbings on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Lynn Stubbings on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from PO Box 229 74 Middleton Lane Middleton St. George Darlington County Durham DL2 1AA England on 24 February 2010 (1 page)
24 February 2010Termination of appointment of Susan Dagnall as a secretary (1 page)
24 February 2010Registered office address changed from Po Box 229 74 Middleton Lane Middleton St. George Darlington County Durham DL2 1AA England on 24 February 2010 (1 page)
24 February 2010Termination of appointment of Susan Dagnall as a secretary (1 page)
21 October 2009Registered office address changed from West Minster Business Centre Uon Court Hanzard Drive Wynyard Business Park Wynyard TS22 5FD on 21 October 2009 (1 page)
21 October 2009Registered office address changed from West Minster Business Centre Uon Court Hanzard Drive Wynyard Business Park Wynyard TS22 5FD on 21 October 2009 (1 page)
25 August 2009Return made up to 29/05/09; full list of members (4 pages)
25 August 2009Return made up to 29/05/09; full list of members (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2008Registered office changed on 11/07/2008 from 58 heathfield park middleton st george darlington durham DL2 1LW united kingdom (1 page)
11 July 2008Registered office changed on 11/07/2008 from 58 heathfield park middleton st george darlington durham DL2 1LW united kingdom (1 page)
29 May 2008Incorporation (15 pages)
29 May 2008Incorporation (15 pages)