Company NameB.S.A. (Teesside) Limited
DirectorDesmond John Davies
Company StatusDissolved
Company Number01762480
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Desmond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCraig House
Victoria Road
Saltburn
Cleveland
TS12 1JD
Secretary NameMrs Pauline Osborne
NationalityEnglish
StatusCurrent
Appointed31 December 2000(17 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canberra Road
Marton
Middlesbrough
TS7 8ES
Director NameMiss April McClune
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 1996)
RoleSecretary
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Director NameMr Barry Trevor Smitheringale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleAirfreight Controller
Correspondence Address121 Coniston Grove
Acklam
Middlesbrough
Cleveland
TS5 7DF
Secretary NameMiss April McClune
NationalityBritish
StatusResigned
Appointed02 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Secretary NameMargaret Foster
NationalityBritish
StatusResigned
Appointed10 October 1996(12 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address61 Lytton Street
Middlesbrough
Cleveland
TS4 2DD
Secretary NameMrs Pauline Osborne
NationalityEnglish
StatusResigned
Appointed31 December 2000(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canberra Road
Marton
Middlesbrough
TS7 8ES

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£181,288

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 August 2003Return of final meeting in a members' voluntary winding up (4 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Registered office changed on 20/12/02 from: york building wilton redcar TS10 4RG (1 page)
19 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Declaration of solvency (3 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Director's particulars changed (1 page)
8 October 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 2002New secretary appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international busiess pa wilton middlesbrough (1 page)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesborough cleveland TS4 2EZ (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 02/07/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 02/07/97; full list of members (6 pages)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 July 1996Return made up to 02/07/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)