Company NameTeesside Industrial Solutions Ltd
Company StatusDissolved
Company Number07832335
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Andrea King
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2018(7 years after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Middlesbrough
TS5 7DY
Director NameMr Darrin Minto
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleWelding Inspector
Country of ResidenceEngland
Correspondence Address15 Clydach Grove
Ingleby Barwick
Stockton-On-Tees
TS17 5DE
Director NameMr David Gordon Somers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside Industrial House Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMs Carol Ailsa Barnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside Industrial House Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMr Gary King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside Industrial House Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMr Leslie Alan Colman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2017)
RoleInspection
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Industrial House Crofton Road
Stockton-On-Tees
Cleveland
TS18 2QZ

Contact

Websitewww.teessideindustrial.co.uk

Location

Registered AddressAcklam Hall
Hall Drive
Middlesbrough
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£164,166
Cash£160,777
Current Liabilities£368,573

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 September 2012Delivered 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

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019Voluntary strike-off action has been suspended (1 page)
23 October 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Darrin Minto as a director on 4 January 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Appointment of Mrs Andrea King as a director on 2 November 2018 (2 pages)
8 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 January 2018Registered 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 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 January 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Termination of appointment of Leslie Alan Colman as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Leslie Alan Colman as a director on 13 October 2017 (1 page)
19 August 2017Termination of appointment of Carol Ailsa Barnett as a director on 19 August 2017 (1 page)
19 August 2017Termination of appointment of Carol Ailsa Barnett as a director on 19 August 2017 (1 page)
9 March 2017Termination of appointment of Gary King as a director on 1 August 2016 (1 page)
9 March 2017Termination of appointment of Gary King as a director on 1 August 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105
(7 pages)
7 June 2016Termination of appointment of David Gordon Somers as a director on 26 August 2015 (1 page)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105
(7 pages)
7 June 2016Termination of appointment of David Gordon Somers as a director on 26 August 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105
(4 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 105
(8 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 105
(8 pages)
24 February 2015Appointment of Mr Leslie Alan Colman as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr Leslie Alan Colman as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr Leslie Alan Colman as a director on 9 February 2015 (2 pages)
9 January 2015Registered 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 2015Registered 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 2014Amended total exemption full accounts made up to 31 March 2014 (19 pages)
18 December 2014Amended total exemption full accounts made up to 31 March 2014 (19 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
17 April 2014Appointment of Mr Gary King as a director (2 pages)
17 April 2014Appointment of Mr Gary King as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Appointment of Mr David Gordon Somers as a director (2 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
23 April 2013Appointment of Mr David Gordon Somers as a director (2 pages)
22 April 2013Appointment of Ms Carol Ailsa Barnett as a director (2 pages)
22 April 2013Appointment of Ms Carol Ailsa Barnett as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 February 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
9 February 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
9 February 2012Registered office address changed from 15 Clydach Grove Ingleby Barwick Stockton-on-Tees TS17 5DE United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 15 Clydach Grove Ingleby Barwick Stockton-on-Tees TS17 5DE United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 15 Clydach Grove Ingleby Barwick Stockton-on-Tees TS17 5DE United Kingdom on 9 February 2012 (1 page)
2 November 2011Incorporation (20 pages)
2 November 2011Incorporation (20 pages)