Company NameTadea UK Trustees Limited
Company StatusDissolved
Company Number08466747
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Malcolm Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 31 May 2016)
RoleHead Of Communities & Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr Philip John Jordan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr David George Francis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 31 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr David Peter Daws
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWatchmaker Court 33 St. John's Lane
London
EC1M 4DB
Director NameMrs June Elizabeth Phoenix
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2015)
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr Andrew John Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(11 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director NameMr Peter Antony Cassidy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 21 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN

Contact

Websitetadea.com
Telephone0845 6029569
Telephone regionUnknown

Location

Registered Address21 Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

1 at £1Shareholder Name Missing
50.00%
Special
1 at £1Tadea Uk LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (2 pages)
2 October 2015Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (2 pages)
22 September 2015Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (1 page)
10 August 2015Termination of appointment of June Elizabeth Phoenix as a director on 15 May 2015 (1 page)
10 August 2015Termination of appointment of June Elizabeth Phoenix as a director on 15 May 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
16 April 2015Director's details changed for Mr Alan Malcolm Jones on 1 April 2015 (2 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(7 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(7 pages)
16 April 2015Director's details changed for Mr Alan Malcolm Jones on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Alan Malcolm Jones on 1 April 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Appointment of Mr David George Francis as a director on 25 September 2014 (2 pages)
21 November 2014Appointment of Mr Peter Cassidy as a director on 25 September 2014 (2 pages)
21 November 2014Appointment of Mr David George Francis as a director on 25 September 2014 (2 pages)
21 November 2014Appointment of Mr Peter Cassidy as a director on 25 September 2014 (2 pages)
1 August 2014Termination of appointment of Andrew Harrison as a director on 10 July 2014 (1 page)
1 August 2014Termination of appointment of Andrew Harrison as a director on 10 July 2014 (1 page)
23 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 28 March 2014 with a full list of shareholders (6 pages)
23 May 2014Appointment of Mr Andrew Harrison as a director (2 pages)
23 May 2014Annual return made up to 28 March 2014 with a full list of shareholders (6 pages)
23 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(4 pages)
23 May 2014Appointment of Mr Andrew Harrison as a director (2 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
4 September 2013Appointment of Mr Philip John Jordan as a director (2 pages)
4 September 2013Appointment of Mr Philip John Jordan as a director (2 pages)
4 July 2013Termination of appointment of David Daws as a director (1 page)
4 July 2013Termination of appointment of David Daws as a director (1 page)
28 June 2013Appointment of Mrs June Elizabeth Phoenix as a director (2 pages)
28 June 2013Appointment of Mr Alan Malcolm Jones as a director (2 pages)
28 June 2013Registered office address changed from 18B/18C Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 18B/18C Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN England on 28 June 2013 (1 page)
28 June 2013Appointment of Mrs June Elizabeth Phoenix as a director (2 pages)
28 June 2013Appointment of Mr Alan Malcolm Jones as a director (2 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)