Company NameTEES Valley Wildlife Sales Ltd
Company StatusDissolved
Company Number02971598
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)
Dissolution Date1 May 2001 (23 years ago)
Previous NameCleveland Wildlife Sales Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Leslie Metcalfe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(same day as company formation)
RoleRetired
Correspondence Address16 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NH
Secretary NameDr Alistair George McLee
NationalityBritish
StatusClosed
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Director NameMr David Joseph Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleDir Tees Valley Wildlife Trust
Country of ResidenceEngland
Correspondence Address33 Church Howle Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBellamy Pavilion
Kikleatham Old Hall
Kirkleatham
Redcar, Cleveland
TS10 5NW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
28 November 2000Application for striking-off (1 page)
14 November 2000Director resigned (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
30 January 2000Full accounts made up to 30 September 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 September 1999Return made up to 27/09/99; full list of members (6 pages)
6 February 1999Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Company name changed cleveland wildlife sales LTD.\certificate issued on 12/08/98 (2 pages)
23 July 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
13 November 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
30 July 1996Full accounts made up to 31 January 1996 (8 pages)
3 June 1996Return made up to 27/09/95; full list of members (6 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 August 1995Accounting reference date extended from 30/09 to 31/01 (1 page)