Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director Name | Mr Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Mr David George Francis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Mr David Peter Daws |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Watchmaker Court 33 St. John's Lane London EC1M 4DB |
Director Name | Mrs June Elizabeth Phoenix |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2015) |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | 21 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Mr Peter Antony Cassidy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 21 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Website | tadea.com |
---|---|
Telephone | 0845 6029569 |
Telephone region | Unknown |
Registered Address | 21 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
1 at £1 | Shareholder Name Missing 50.00% Special |
---|---|
1 at £1 | Tadea Uk LTD 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Peter Antony Cassidy as a director on 21 September 2015 (1 page) |
10 August 2015 | Termination of appointment of June Elizabeth Phoenix as a director on 15 May 2015 (1 page) |
10 August 2015 | Termination of appointment of June Elizabeth Phoenix as a director on 15 May 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 April 2015 | Director's details changed for Mr Alan Malcolm Jones on 1 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Alan Malcolm Jones on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Alan Malcolm Jones on 1 April 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Appointment of Mr David George Francis as a director on 25 September 2014 (2 pages) |
21 November 2014 | Appointment of Mr Peter Cassidy as a director on 25 September 2014 (2 pages) |
21 November 2014 | Appointment of Mr David George Francis as a director on 25 September 2014 (2 pages) |
21 November 2014 | Appointment of Mr Peter Cassidy as a director on 25 September 2014 (2 pages) |
1 August 2014 | Termination of appointment of Andrew Harrison as a director on 10 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Andrew Harrison as a director on 10 July 2014 (1 page) |
23 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (6 pages) |
23 May 2014 | Appointment of Mr Andrew Harrison as a director (2 pages) |
23 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (6 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 May 2014 | Appointment of Mr Andrew Harrison as a director (2 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
4 September 2013 | Appointment of Mr Philip John Jordan as a director (2 pages) |
4 September 2013 | Appointment of Mr Philip John Jordan as a director (2 pages) |
4 July 2013 | Termination of appointment of David Daws as a director (1 page) |
4 July 2013 | Termination of appointment of David Daws as a director (1 page) |
28 June 2013 | Appointment of Mrs June Elizabeth Phoenix as a director (2 pages) |
28 June 2013 | Appointment of Mr Alan Malcolm Jones as a director (2 pages) |
28 June 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mrs June Elizabeth Phoenix as a director (2 pages) |
28 June 2013 | Appointment of Mr Alan Malcolm Jones as a director (2 pages) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|