Company NameTyne Tees Demolition Limited
Company StatusDissolved
Company Number01355440
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)
Previous NamesMeritcastle Limited and Darlington Demolition & Dismantling Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr David Taisto Gauja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(18 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 11 June 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBurton Holgate House 1 St. Peters Wynd
Bishopton
Stockton-On-Tees
TS21 1PZ
Secretary NameAndrew Verity
NationalityBritish
StatusClosed
Appointed29 July 2011(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 11 June 2015)
RoleCompany Director
Correspondence Address12 Manor Road
Hurworth
Darlington
Durham
DL2 2HJ
Director NameMr Cyril Thorpe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameMrs Patricia Thorpe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleDirector/Company Secretary
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Secretary NameMrs Patricia Thorpe
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameShirley Diane Gauja
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Fields House
Newsham
Richmond
North Yorkshire
DL11 7RF
Secretary NameShirley Diane Gauja
NationalityBritish
StatusResigned
Appointed29 March 1999(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Fields House
Newsham
Richmond
North Yorkshire
DL11 7RF

Contact

Websitewww.ptsdemolition.com
Email address[email protected]

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50k at £1David Taisto Gauja
100.00%
Ordinary

Financials

Year2014
Net Worth£255,088
Cash£438
Current Liabilities£997,951

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
23 July 2014Liquidators statement of receipts and payments to 25 April 2014 (22 pages)
23 July 2014Liquidators' statement of receipts and payments to 25 April 2014 (22 pages)
23 July 2014Liquidators' statement of receipts and payments to 25 April 2014 (22 pages)
28 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (21 pages)
28 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (21 pages)
28 June 2013Liquidators statement of receipts and payments to 25 April 2013 (21 pages)
15 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Statement of affairs with form 4.19 (18 pages)
8 May 2012Appointment of a voluntary liquidator (2 pages)
8 May 2012Statement of affairs with form 4.19 (18 pages)
8 May 2012Appointment of a voluntary liquidator (2 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Ayclife Co Durham DL5 6SN on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Ayclife Co Durham DL5 6SN on 17 April 2012 (2 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 50,000
(4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 50,000
(4 pages)
26 August 2011Appointment of Andrew Verity as a secretary (3 pages)
26 August 2011Appointment of Andrew Verity as a secretary (3 pages)
22 August 2011Termination of appointment of Shirley Gauja as a secretary (1 page)
22 August 2011Termination of appointment of Shirley Gauja as a director (1 page)
22 August 2011Termination of appointment of Shirley Gauja as a secretary (1 page)
22 August 2011Termination of appointment of Shirley Gauja as a director (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Shirley Diane Gauja on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Shirley Diane Gauja on 13 December 2009 (2 pages)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
15 December 2006Return made up to 13/12/06; full list of members (3 pages)
15 December 2006Return made up to 13/12/06; full list of members (3 pages)
16 January 2006Registered office changed on 16/01/06 from: warehouse no 1 faverdale industrial estate darlington county durham DL3 0PP (1 page)
16 January 2006Registered office changed on 16/01/06 from: warehouse no 1 faverdale industrial estate darlington county durham DL3 0PP (1 page)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
5 December 2005 (8 pages)
5 December 2005 (8 pages)
2 March 2005 (9 pages)
2 March 2005 (9 pages)
23 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2004Nc inc already adjusted 14/01/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Particulars of contract relating to shares (3 pages)
18 February 2004Ad 15/01/04--------- £ si 49922@1=49922 £ ic 78/50000 (2 pages)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Nc inc already adjusted 14/01/04 (1 page)
18 February 2004Ad 15/01/04--------- £ si 49922@1=49922 £ ic 78/50000 (2 pages)
18 February 2004Particulars of contract relating to shares (3 pages)
6 January 2004 (8 pages)
6 January 2004 (8 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
1 October 2002 (8 pages)
1 October 2002 (8 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 30 June 2001 (12 pages)
18 October 2001Full accounts made up to 30 June 2001 (12 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 2000Full accounts made up to 30 June 2000 (17 pages)
3 November 2000Full accounts made up to 30 June 2000 (17 pages)
26 May 2000Amended full accounts made up to 30 June 1999 (16 pages)
26 May 2000Amended full accounts made up to 30 June 1999 (16 pages)
9 May 2000Registered office changed on 09/05/00 from: barton quarry barton richmond north yorkshire DL10 6NA (1 page)
9 May 2000Registered office changed on 09/05/00 from: barton quarry barton richmond north yorkshire DL10 6NA (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999 (7 pages)
11 October 1999 (7 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999£ ic 100/78 29/03/99 £ sr 22@1=22 (1 page)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 April 1999£ ic 100/78 29/03/99 £ sr 22@1=22 (1 page)
6 April 1999Auditor's resignation (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Auditor's resignation (1 page)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 November 1998 (7 pages)
16 November 1998 (7 pages)
29 September 1997 (10 pages)
29 September 1997 (10 pages)
15 January 1997 (7 pages)
15 January 1997 (7 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
10 November 1995Particulars of mortgage/charge (3 pages)
10 November 1995Particulars of mortgage/charge (3 pages)
12 October 1995 (7 pages)
12 October 1995 (7 pages)
20 July 1978Allotment of shares (2 pages)
20 July 1978Allotment of shares (2 pages)