Middlesbrough
TS5 7DY
Director Name | Mr Darrin Minto |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Welding Inspector |
Country of Residence | England |
Correspondence Address | 15 Clydach Grove Ingleby Barwick Stockton-On-Tees TS17 5DE |
Director Name | Mr David Gordon Somers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesside Industrial House Crofton Road Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Ms Carol Ailsa Barnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesside Industrial House Crofton Road Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Mr Gary King |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesside Industrial House Crofton Road Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Mr Leslie Alan Colman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2017) |
Role | Inspection |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Industrial House Crofton Road Stockton-On-Tees Cleveland TS18 2QZ |
Website | www.teessideindustrial.co.uk |
---|
Registered Address | Acklam Hall Hall Drive Middlesbrough TS5 7DY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164,166 |
Cash | £160,777 |
Current Liabilities | £368,573 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 September 2012 | Delivered on: 21 September 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | Voluntary strike-off action has been suspended (1 page) |
23 October 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Darrin Minto as a director on 4 January 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2018 | Appointment of Mrs Andrea King as a director on 2 November 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 January 2018 | Registered office address changed from Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 January 2018 | Registered office address changed from Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 8 January 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Termination of appointment of Leslie Alan Colman as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Leslie Alan Colman as a director on 13 October 2017 (1 page) |
19 August 2017 | Termination of appointment of Carol Ailsa Barnett as a director on 19 August 2017 (1 page) |
19 August 2017 | Termination of appointment of Carol Ailsa Barnett as a director on 19 August 2017 (1 page) |
9 March 2017 | Termination of appointment of Gary King as a director on 1 August 2016 (1 page) |
9 March 2017 | Termination of appointment of Gary King as a director on 1 August 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of David Gordon Somers as a director on 26 August 2015 (1 page) |
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of David Gordon Somers as a director on 26 August 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 February 2015 | Appointment of Mr Leslie Alan Colman as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Leslie Alan Colman as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Leslie Alan Colman as a director on 9 February 2015 (2 pages) |
9 January 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ on 9 January 2015 (1 page) |
18 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (19 pages) |
18 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (19 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 April 2014 | Appointment of Mr Gary King as a director (2 pages) |
17 April 2014 | Appointment of Mr Gary King as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Appointment of Mr David Gordon Somers as a director (2 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Appointment of Mr David Gordon Somers as a director (2 pages) |
22 April 2013 | Appointment of Ms Carol Ailsa Barnett as a director (2 pages) |
22 April 2013 | Appointment of Ms Carol Ailsa Barnett as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 February 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
9 February 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
9 February 2012 | Registered office address changed from 15 Clydach Grove Ingleby Barwick Stockton-on-Tees TS17 5DE United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 15 Clydach Grove Ingleby Barwick Stockton-on-Tees TS17 5DE United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 15 Clydach Grove Ingleby Barwick Stockton-on-Tees TS17 5DE United Kingdom on 9 February 2012 (1 page) |
2 November 2011 | Incorporation (20 pages) |
2 November 2011 | Incorporation (20 pages) |