Company NameTEES Valley Coatings Limited
Company StatusDissolved
Company Number06935758
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A V Dawson Limited Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A V Dawson Limited Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A V Dawson Limited Riverside Park Road
Middlesbrough
TS2 1UT

Contact

Websitewww.teesvalleycoatings.com/content/home-page
Telephone01642 228141
Telephone regionMiddlesbrough

Location

Registered AddressC/O A V Dawson Limited
Riverside Park Road
Middlesbrough
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
7 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(7 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
17 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
3 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Director's details changed for Maurice Geoffrey Dawson on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Mr John Ellis Young on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Mr John Ellis Young on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Gary Stuart Dawson on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Gary Stuart Dawson on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Maurice Geoffrey Dawson on 16 June 2011 (2 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
16 June 2009Incorporation (20 pages)
16 June 2009Incorporation (20 pages)