Company NameTad Centre Limited
Company StatusDissolved
Company Number02728675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameCllr Peter Elvyn Porley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCourt Resource Officer
Country of ResidenceEngland
Correspondence Address99 Penistone Road
Parkend
Middlesbrough
Cleveland
TS3 0EE
Director NameJames Frederick Teasdale
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleBus Driver
Correspondence Address54 Bradhope Road
Berwick Hills
Middlesbrough
Cleveland
TS3 7BW
Director NameJohn William Redhead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleArea Manager
Correspondence Address33 Goose Pastures
Yarm
Cleveland
TS15 9EP
Secretary NameTobias Harry Tilly
NationalityBritish
StatusCurrent
Appointed30 June 2000(7 years, 12 months after company formation)
Appointment Duration23 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Director NameEllen Lancaster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleElected Councillor
Correspondence Address11 Amroth Green
Pallister Park
Middlesbrough
Cleveland
TS3 8HQ
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosedene
Ingleby
Armcliffe
North Yorkshire
DL6 3QX
Director NameMr John Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992
Appointment Duration9 years, 11 months (resigned 10 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Director NameLeslie Southerton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCity Challenge Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Fearnhead
Marton
Middlesbrough
TS8 9XN
Director NameGeorge Edward Penketh
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleManaging Director
Correspondence Address62 High Street
Kirklevington
Yarm
Cleveland
TS15 9AH
Director NameMr John Richard Howell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleChief Executive
Correspondence AddressHazelwood Coldpool
Seamer
Middlesbrough
Cleveland
TS8 0AX
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Director NameIrene Berryman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2001)
RoleResedential Care Worker
Correspondence Address48 Holy Rood Court
Middlesbrough
Cleveland
TS4 2QZ
Director NameJames Gaffney
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2000)
RoleManaging Director
Correspondence Address1 Levendale
Hutton Rudby
Yarm
Cleveland
TS15 0DW
Director NameMr James Alan Parsons
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2001)
RoleOperations Director
Correspondence AddressSutton Lodge
Old Sutton Road
Thirsk
North Yorkshire
YO7 2EN
Director NameMr Anthony Lawrence Gernon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 1998)
RoleDir Of Corporate Services
Country of ResidenceEngland
Correspondence Address9 Cundall Avenue
Asenby
Thirsk
North Yorkshire
YO7 3QF
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed24 June 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2001)
RoleSolicitor
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameNeil Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 18 May 2001)
RoleManaging Director
Correspondence AddressLow Farm House
Ingleby Greenhow, Great Ayton
Middlesbrough
Cleveland
TS9 6RG
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ

Location

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

Financials

Year2014
Turnover£1,086,000
Gross Profit£434,000
Net Worth£297,000
Cash£335,000
Current Liabilities£303,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 2004Liquidators statement of receipts and payments (7 pages)
21 January 2003Statement of affairs (10 pages)
14 January 2003Registered office changed on 14/01/03 from: tad centre ormesby road middlesborough cleveland TS3 7SF (1 page)
8 January 2003Appointment of a voluntary liquidator (1 page)
8 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2002Director resigned (1 page)
22 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Auditor's resignation (1 page)
20 June 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 March 2001 (14 pages)
4 September 2001New director appointed (2 pages)
3 September 2001Annual return made up to 03/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 September 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (15 pages)
12 September 2000Annual return made up to 03/07/00 (5 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (15 pages)
20 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
4 September 1996Annual return made up to 03/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1995Full accounts made up to 31 March 1995 (14 pages)
3 July 1992Incorporation (44 pages)