Company NameTeesside Silver Recovery Limited
DirectorPaul William Powell
Company StatusDissolved
Company Number02841547
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul William Powell
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 1993(same day as company formation)
RoleRecovery Of Silver
Correspondence Address8 Coronation Terrace
Trimdon Village
County Durham
TS29 6PQ
Director NameMr Gary Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleRoadmarking Contractor
Correspondence AddressNancyville
High Street North
Shincliffe
County Durham
DH1 2NJ
Secretary NameMr Gary Saunders
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleRoadmarkings Contractor
Correspondence AddressNancyville
High Street North
Shincliffe
County Durham
DH1 2NJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 June 2002Dissolved (1 page)
14 March 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (6 pages)
14 February 2001Liquidators statement of receipts and payments (6 pages)
15 August 2000Liquidators statement of receipts and payments (6 pages)
11 February 2000Liquidators statement of receipts and payments (6 pages)
17 February 1999Registered office changed on 17/02/99 from: pathwedge house rear of eldon terrace ferryhill station county durham DL17 oas (1 page)
16 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Statement of affairs (6 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1997Return made up to 02/08/97; full list of members (6 pages)
1 October 1996Full accounts made up to 31 August 1995 (8 pages)
10 September 1996Return made up to 02/08/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 August 1994 (9 pages)