Company NameTEES Valley Tec Limited
Company StatusDissolved
Company Number02398025
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NamesTeesside Tec and Teesside Tec Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Leonard Cooke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(5 years after company formation)
Appointment Duration17 years, 4 months (closed 06 December 2011)
RoleRetired
Correspondence Address5 Town End Close
Kirklevington
Yarm
TS15 9NS
Director NameMr John Donovan McDougall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(6 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 06 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDrogheda
Middleton On Leven
Yarm
Cleveland
TS15 0JU
Director NamePamela Ann Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(7 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 06 December 2011)
RoleChartered Accountant
Correspondence Address89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
Director NameAugustine Alberto Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(8 years, 5 months after company formation)
Appointment Duration14 years (closed 06 December 2011)
RoleBuilder & Developer
Correspondence Address46 Lambton Court
0akerside Park
Peterlee
County Durham
SR8 1NG
Secretary NameColin Crossman
NationalityBritish
StatusClosed
Appointed17 May 1999(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 06 December 2011)
RoleSolicitor
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameMr George Edward Penketh
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1996)
RoleManaging Director
Correspondence AddressTerston Ridge
Penders Lane Kirklevington
Yarm
Cleveland
TS15 9LZ
Director NameMr Peter Currie Kerr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1996)
RoleManaging Director
Correspondence Address1 Hunters Green
Middleton St George
Darlington
County Durham
DL2 1DZ
Director NameMr John Richard Howell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleChief Executive
Correspondence AddressHazelwood Coldpool
Seamer
Middlesbrough
Cleveland
TS8 0AX
Director NameMrs Margaret Nora Hoggarth
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 December 1991)
RoleCommunity Development Officer
Correspondence AddressLow Green House
Great Ayton
Middlesbrough
Cleveland
TS9 6PT
Director NameDuncan Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleChief Executive
Correspondence AddressWarren Cottage Little Danby
Northallerton
North Yorkshire
DL7 0LT
Director NameMr John Procter Hackney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
RoleChief Executive
Correspondence Address50 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameMr Phillip Anthony Gate
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleChairman And Managing Director
Correspondence AddressCharmant 48 The Front
Middleton One Row
Darlington
County Durham
DL2 1AU
Director NameBrian Brook Coldwell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameMr Leslie Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 11 January 2002)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address4 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Director NameAlistair Grant Arkley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 January 2002)
RoleManaging Director
Correspondence AddressThe White House Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameMr David Trevor Wright
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressPermanent House 91 Albert Road
Middlesbrough
Cleveland
TS1 2PA
Director NameBarrie Hope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 August 1992)
RoleOperations Director
Correspondence AddressStation Cottages
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JG
Director NameMr Paul McGee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2000)
RoleWorkers Educational Association Officer
Correspondence Address33 Richmond Road
Stockton On Tees
Cleveland
TS18 4DS
Director NameMrs Audrey Collins
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 1998)
RoleNHS Trust Chairman
Country of ResidenceEngland
Correspondence AddressPost Chaise Cottage
Great Ayton
North Yorks
TS9 6NP
Director NameAnthony George Finn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 September 1997)
RoleRegional Industrial Officer
Correspondence Address24 Askrigg Road
Grangefield
Stockton On Tees
Cleveland
TS18 4JJ
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2002)
RoleVice Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Director NameJohn Robert Foster
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChief Executive Officer
Correspondence Address22 The Greenway
Nunthorpe
Middlesbrough
TS7 0DB
Director NameBryan Hanson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1998)
RoleLoacal Authority Councillor
Correspondence Address4 Grantham Avenue
Hartlepool
Cleveland
TS26 9QT
Director NameSusan Gaffney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2002)
RoleManaging Director
Correspondence Address22 Hartburn Village
Hartburn
Cleveland
TS18 5EB
Director NameDerek Andrew
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1997)
RoleManaging Director
Correspondence AddressRosebury Lodge 8 De Brus Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9RZ
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Director NameEdward Heron Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 1997(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 January 2000)
RoleManaging Director
Correspondence Address4a High Street
Stokesley
Middlesbrough
North Yorkshire
TS9 5DQ
Director NameMichael Brider
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2002)
RoleRegional Industrial Organiser
Correspondence AddressRaby Cottage Front Street
Hart Village
Hartlepool
Cleveland
TS27 3AJ
Director NameMr Alasdair Macconachie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameRobert Gibson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2002)
RoleLeader
Correspondence Address30 Appleton Road
Stockton On Tees
Stockton
TS19 0HY
Director NameBarry Anthony Keel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2002)
RoleChief Executive
Correspondence Address10 The Avenue
Durham City
Durham
DH1 4ED
Director NameMr John Edward Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestroyd Mill House
Wesley Street Ossett
Wakefield
West Yorkshire
WF5 8EZ
Director NameMr John Russell Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2000)
RoleLeader
Country of ResidenceEngland
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN
Director NameMr William Charles Bates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHandley Cross
Leven Bank, Leven Bank Road
Yarm
Cleveland
TS15 9JL

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£35,342,000
Gross Profit-£395,000
Current Liabilities£5,905,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Liquidators' statement of receipts and payments (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments (5 pages)
10 November 2010Liquidators statement of receipts and payments (5 pages)
10 November 2010Liquidators' statement of receipts and payments (5 pages)
10 November 2010Liquidators' statement of receipts and payments (5 pages)
27 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 8 October 2009 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 8 October 2009 (5 pages)
3 November 2009Liquidators' statement of receipts and payments to 8 October 2009 (5 pages)
3 November 2009Liquidators' statement of receipts and payments to 8 October 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
8 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (5 pages)
8 May 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
8 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (5 pages)
8 May 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 8 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 8 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 8 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 8 October 2008 (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2006Liquidators' statement of receipts and payments (5 pages)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2005Liquidators' statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators' statement of receipts and payments (5 pages)
20 April 2005Liquidators' statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators' statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators' statement of receipts and payments (5 pages)
15 October 2004Liquidators' statement of receipts and payments (5 pages)
28 October 2003Registered office changed on 28/10/03 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA (1 page)
28 October 2003Registered office changed on 28/10/03 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA (1 page)
16 October 2003Declaration of solvency (3 pages)
16 October 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Declaration of solvency (3 pages)
16 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
22 January 2003Annual return made up to 21/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 2003Annual return made up to 21/12/02 (5 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
19 April 2002Annual return made up to 21/12/01 (14 pages)
19 April 2002Annual return made up to 21/12/01 (14 pages)
2 April 2002Location of debenture register (1 page)
2 April 2002Location of register of members (1 page)
2 April 2002Location of debenture register (1 page)
2 April 2002Location of register of members (1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
15 January 2002Full accounts made up to 25 March 2001 (22 pages)
15 January 2002Full accounts made up to 25 March 2001 (22 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
13 February 2001Annual return made up to 21/12/00 (8 pages)
13 February 2001Annual return made up to 21/12/00 (8 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
11 August 2000Full accounts made up to 26 March 2000 (25 pages)
11 August 2000Full accounts made up to 26 March 2000 (25 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
20 December 1999Annual return made up to 21/12/99 (9 pages)
20 December 1999Annual return made up to 21/12/99 (9 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
5 August 1999Full accounts made up to 28 March 1999 (24 pages)
5 August 1999Full accounts made up to 28 March 1999 (24 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
11 January 1999Annual return made up to 21/12/98 (13 pages)
11 January 1999Annual return made up to 21/12/98 (13 pages)
31 July 1998Full accounts made up to 29 March 1998 (22 pages)
31 July 1998Full accounts made up to 29 March 1998 (22 pages)
24 July 1998Memorandum and Articles of Association (30 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Memorandum and Articles of Association (30 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 March 1998Company name changed teesside tec LIMITED\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed teesside tec LIMITED\certificate issued on 31/03/98 (2 pages)
12 January 1998Annual return made up to 21/12/97 (9 pages)
12 January 1998Annual return made up to 21/12/97
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
3 August 1997Full accounts made up to 30 March 1997 (21 pages)
3 August 1997Full accounts made up to 30 March 1997 (21 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
19 January 1997Annual return made up to 21/12/96 (8 pages)
19 January 1997Annual return made up to 21/12/96 (8 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director's particulars changed (2 pages)
29 August 1996Director's particulars changed (2 pages)
27 August 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 24 March 1996 (24 pages)
1 July 1996Full accounts made up to 24 March 1996 (24 pages)
23 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
10 June 1996Director resigned (10 pages)
10 June 1996Director resigned (10 pages)
1 June 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
4 January 1996Annual return made up to 21/12/95 (11 pages)
4 January 1996Annual return made up to 21/12/95
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 July 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 26 March 1995 (21 pages)
17 July 1995Full accounts made up to 26 March 1995 (21 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)