Company NameThe Virtual Reality Centre At Teesside Limited
Company StatusDissolved
Company Number02420132
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 7 months ago)
Dissolution Date20 March 2007 (17 years ago)
Previous NameTeesside Fine Chemicals Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameBlair John Parkin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address32 Farmers Way
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YX
Director NameThomas Anthony Shovlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2007)
RoleAccountant
Correspondence Address23 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9LX
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2007)
RoleVice Chancellor & Chief Execut
Country of ResidenceEngland
Correspondence AddressChiddingfold
Upper Belmangate
Guisborough
TS14 7BD
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2007)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBurton Cottage Humberton
Helperby
York
North Yorkshire
YO16 2RZ
Secretary NameLesley Lambert
NationalityBritish
StatusClosed
Appointed01 December 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address17 Heather Drive
Acklam
Middlesbrough
Tees Valley
TS5 7BZ
Director NameMr Derek William Elsey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2002)
RoleBarrister
Correspondence AddressHoneybourne House 3 Hillocks Lane
Moorsholm
Saltburn Bythe Sea
TS12 3JT
Director NameDr David Jullian Lax
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Curlew Lane
Norton
Stockton On Tees
Cleveland
TS20 1NA
Director NameDr Gurdial Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleLecturer
Correspondence Address24 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Secretary NameMr Derek William Elsey
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressHoneybourne House 3 Hillocks Lane
Moorsholm
Saltburn Bythe Sea
TS12 3JT
Director NameJohn Oliver Coulthard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years after company formation)
Appointment Duration4 years (resigned 30 September 1997)
RolePro Vice Chancellor
Correspondence Address5 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LS
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2002)
RoleVice Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Director NameMr John Morgan McClintock
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2002)
RoleUniversity Secretary
Correspondence AddressBridleway Farm
Seamer Hill
Stokesley Middlesbrough
Cleveland
TS9 5NQ
Director NameHelen Elizabeth Pickering
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2003)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressChantry Cottage
19 Church Road
Stockton On Tees
Cleveland
TS16 9DQ
Director NameMr Alan Edward Oliver
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2002)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address299 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QR
Secretary NameMary Margaret Thomson
NationalityBritish
StatusResigned
Appointed15 March 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2003)
RoleLegal Executive
Correspondence Address8 Sadler Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HJ
Director NameAlastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressMill Farm House
Middleton On Leven
Yarm
TS15 0JX
Secretary NameSusan Margaret Butler
NationalityBritish
StatusResigned
Appointed24 November 2003(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Forget Me Not Grove
Stockton On Tees
Cleveland
TS19 8FP

Location

Registered AddressThe University Of Teesside
Middlesbrough
Cleveland
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£252,895
Current Liabilities£252,895

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (2 pages)
23 January 2006Full accounts made up to 31 July 2005 (12 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
22 November 2005Return made up to 03/11/05; full list of members (8 pages)
9 February 2005Full accounts made up to 31 July 2004 (12 pages)
21 December 2004Director resigned (1 page)
1 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
14 January 2004Full accounts made up to 31 July 2003 (12 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
27 November 2003Return made up to 03/11/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 July 2002 (13 pages)
13 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 January 2002Full accounts made up to 31 July 2001 (11 pages)
4 December 2001Return made up to 03/11/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 July 2000 (11 pages)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 July 1999 (12 pages)
2 December 1999Return made up to 03/11/99; full list of members (7 pages)
7 January 1999Full accounts made up to 31 July 1998 (12 pages)
23 December 1998New director appointed (2 pages)
2 December 1998Return made up to 03/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
19 February 1998Ad 13/10/89--------- £ si 98@1 (2 pages)
19 February 1998Return made up to 03/11/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 July 1997 (11 pages)
11 January 1998New director appointed (2 pages)
9 December 1997Director resigned (1 page)
15 November 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 November 1996Return made up to 03/11/96; full list of members (6 pages)
21 October 1996Company name changed teesside fine chemicals LTD\certificate issued on 22/10/96 (3 pages)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)