Company NameTeesside Leasing Limited
Company StatusDissolved
Company Number01925275
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameDimecode Limited

Business Activity

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

Directors

Director NameMr Michael David O'Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(6 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Ltd Brignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Secretary NameMr Terry Jackson
NationalityBritish
StatusClosed
Appointed05 May 1992(6 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(6 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS

Contact

Telephone01642 210793
Telephone regionMiddlesbrough

Location

Registered AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 November 2009Delivered on: 17 November 2009
Satisfied on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each present and future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
25 March 1993Delivered on: 29 March 1993
Satisfied on: 10 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 1992Delivered on: 23 October 1992
Satisfied on: 10 February 2012
Persons entitled: Lloyds Bank PLC.

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold and leasehold property of the company,both present and future, all book and other debts, both present and future, all other monetary debts and claims and credit balances. All stocks and shares and other interests including loan capital indebtedness or liabilities, on any account or in any manner owing, the goodwill and uncalled capital of the company both present and future. Please see doc for full details.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12,502
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12,502
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,502
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,502
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,502
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,502
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Execute and deliver documents 28/08/2009
(4 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Execute and deliver documents 28/08/2009
(4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 June 2009Appointment terminated director stephen gibson (1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Secretary's particulars changed (1 page)
7 January 1997Secretary's particulars changed (1 page)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)