Company NameTeesnap Limited
Company StatusDissolved
Company Number03329609
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date23 April 2024 (4 days ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(16 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 23 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LP
Director NameProf Paul Croney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 23 April 2024)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside University Middlesbrough
Tees Valley
TS1 3BA
Secretary NameMrs Helen Cutting
StatusClosed
Appointed31 December 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 23 April 2024)
RoleCompany Director
Correspondence AddressTeesside University Middlesbrough
Tees Valley
TS1 3BA
Director NameJohn Oliver Coulthard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RolePro-Vice Chancellor
Correspondence Address5 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LS
Director NameGeoffrey Crispin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RolePro-Vice Chancellor
Correspondence Address9 Pennyman Green
Maltby
Middlesbrough
Cleveland
TS8 0BX
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleVice-Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Secretary NameMr Derek William Elsey
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHoneybourne House 3 Hillocks Lane
Moorsholm
Saltburn Bythe Sea
TS12 3JT
Director NameMr John Morgan McClintock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2013)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Nunthorpe
Middlesbrough
Tees Valley
TS7 0AA
Director NameMr Alan Edward Oliver
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address299 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QR
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 1 month after company formation)
Appointment Duration16 years (resigned 30 April 2015)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressChiddingfold
Upper Belmangate
Guisborough
TS14 7BD
Secretary NameMary Margaret Thomson
NationalityBritish
StatusResigned
Appointed15 March 2002(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2003)
RoleLegal Executive
Correspondence Address8 Sadler Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HJ
Director NameKatherine Leni Oglesby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2009)
RoleSenior Deputy Vice Chancellor
Correspondence Address32 Hallamgate Road
Sheffield
South Yorkshire
S10 5BS
Secretary NameSusan Margaret Butler
NationalityBritish
StatusResigned
Appointed18 November 2003(6 years, 8 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
Secretary NameLesley Lambert
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Correspondence Address17 Heather Drive
Acklam
Middlesbrough
Tees Valley
TS5 7BZ
Secretary NameMr Gary Singh
StatusResigned
Appointed22 July 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressTeesside University Middlesbrough
Tees Valley
TS1 3BA
Director NameProf Elizabeth Ann Holey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleProvice Chancellor(Quality) & University Secretary
Country of ResidenceEngland
Correspondence AddressTeesside University Middlesbrough
Tees Valley
TS1 3BA
Secretary NameMrs Anne Elizabeth Weatherson
StatusResigned
Appointed01 January 2015(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressTeesside University Middlesbrough
Tees Valley
TS1 3BA

Location

Registered AddressTeesside University
Middlesbrough
Tees Valley
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£19,249,625
Gross Profit£736,411
Net Worth£161,855
Cash£467
Current Liabilities£2,141,512

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 May 2023Termination of appointment of Malcolm Douglas Page as a director on 16 May 2023 (1 page)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 July 2022 (20 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 31 July 2021 (20 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 July 2020 (18 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 July 2019 (19 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 31 July 2018 (17 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 January 2018Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages)
2 January 2018Appointment of Mrs Helen Cutting as a secretary on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Anne Elizabeth Weatherson as a secretary on 31 December 2017 (1 page)
5 December 2017Full accounts made up to 31 July 2017 (17 pages)
5 December 2017Full accounts made up to 31 July 2017 (17 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 July 2016 (18 pages)
8 December 2016Full accounts made up to 31 July 2016 (18 pages)
3 May 2016Full accounts made up to 31 July 2015 (10 pages)
3 May 2016Full accounts made up to 31 July 2015 (10 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
16 September 2015Termination of appointment of Elizabeth Ann Holey as a director on 31 July 2015 (1 page)
16 September 2015Termination of appointment of Elizabeth Ann Holey as a director on 31 July 2015 (1 page)
28 July 2015Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages)
28 July 2015Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages)
28 July 2015Appointment of Professor Paul Croney as a director on 1 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Graham Henderson as a director on 30 April 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
8 January 2015Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page)
8 January 2015Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages)
8 January 2015Appointment of Mrs Anne Elizabeth Weatherson as a secretary on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Gary Singh as a secretary on 31 December 2014 (1 page)
8 December 2014Full accounts made up to 31 July 2014 (10 pages)
8 December 2014Full accounts made up to 31 July 2014 (10 pages)
8 July 2014Appointment of Professor Elizabeth Ann Holey as a director (2 pages)
8 July 2014Appointment of Professor Elizabeth Ann Holey as a director (2 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
24 February 2014Appointment of Mr Malcolm Douglas Page as a director (2 pages)
24 February 2014Appointment of Mr Malcolm Douglas Page as a director (2 pages)
4 February 2014Termination of appointment of Alan Oliver as a director (1 page)
4 February 2014Termination of appointment of Alan Oliver as a director (1 page)
3 January 2014Full accounts made up to 31 July 2013 (10 pages)
3 January 2014Full accounts made up to 31 July 2013 (10 pages)
30 September 2013Termination of appointment of John Mcclintock as a director (1 page)
30 September 2013Termination of appointment of John Mcclintock as a director (1 page)
22 July 2013Appointment of Mr Gary Singh as a secretary (1 page)
22 July 2013Termination of appointment of Lesley Lambert as a secretary (1 page)
22 July 2013Appointment of Mr Gary Singh as a secretary (1 page)
22 July 2013Termination of appointment of Lesley Lambert as a secretary (1 page)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Registered office address changed from the University of Teesside Middlesbrough Tees Valley TS1 3BA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the University of Teesside Middlesbrough Tees Valley TS1 3BA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the University of Teesside Middlesbrough Tees Valley TS1 3BA on 3 April 2013 (1 page)
19 December 2012Full accounts made up to 31 July 2012 (11 pages)
19 December 2012Full accounts made up to 31 July 2012 (11 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 31 July 2011 (13 pages)
23 December 2011Full accounts made up to 31 July 2011 (13 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 July 2010 (11 pages)
30 December 2010Full accounts made up to 31 July 2010 (11 pages)
24 March 2010Director's details changed for Mr John Morgan Mcclintock on 17 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr John Morgan Mcclintock on 17 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 December 2009Full accounts made up to 31 July 2009 (11 pages)
12 December 2009Full accounts made up to 31 July 2009 (11 pages)
25 July 2009Notice of res removing auditor (1 page)
25 July 2009Notice of res removing auditor (1 page)
18 June 2009Appointment terminated director katherine oglesby (1 page)
18 June 2009Appointment terminated director katherine oglesby (1 page)
30 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 July 2008 (11 pages)
11 December 2008Full accounts made up to 31 July 2008 (11 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
18 December 2007Full accounts made up to 31 July 2007 (11 pages)
18 December 2007Full accounts made up to 31 July 2007 (11 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: the university of teesside teesside middlesbrough cleveland TS1 3BA (1 page)
26 March 2007Location of debenture register (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Location of debenture register (1 page)
26 March 2007Registered office changed on 26/03/07 from: the university of teesside teesside middlesbrough cleveland TS1 3BA (1 page)
26 March 2007Return made up to 07/03/07; full list of members (3 pages)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 07/03/07; full list of members (3 pages)
26 March 2007Location of register of members (1 page)
26 March 2007Director's particulars changed (1 page)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
23 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(8 pages)
23 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(8 pages)
23 January 2006Full accounts made up to 31 July 2005 (11 pages)
23 January 2006Full accounts made up to 31 July 2005 (11 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
23 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Full accounts made up to 31 July 2004 (11 pages)
9 February 2005Full accounts made up to 31 July 2004 (11 pages)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004New director appointed (4 pages)
21 January 2004New director appointed (4 pages)
14 January 2004Full accounts made up to 31 July 2003 (11 pages)
14 January 2004Full accounts made up to 31 July 2003 (11 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
8 April 2003Return made up to 07/03/03; full list of members (8 pages)
8 April 2003Return made up to 07/03/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 July 2002 (11 pages)
21 January 2003Full accounts made up to 31 July 2002 (11 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
8 March 2002Return made up to 07/03/02; full list of members (7 pages)
8 March 2002Return made up to 07/03/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 July 2001 (9 pages)
23 January 2002Full accounts made up to 31 July 2001 (9 pages)
28 March 2001Return made up to 07/03/01; full list of members (8 pages)
28 March 2001Return made up to 07/03/01; full list of members (8 pages)
29 January 2001Full accounts made up to 31 July 2000 (9 pages)
29 January 2001Full accounts made up to 31 July 2000 (9 pages)
22 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
22 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
15 February 2000Full accounts made up to 31 July 1999 (10 pages)
15 February 2000Full accounts made up to 31 July 1999 (10 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
23 March 1999Return made up to 07/03/99; no change of members (4 pages)
23 March 1999Return made up to 07/03/99; no change of members (4 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
7 January 1999Full accounts made up to 31 July 1998 (10 pages)
7 January 1999Full accounts made up to 31 July 1998 (10 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
26 March 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
(6 pages)
26 March 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
(6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
29 December 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
29 December 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
7 March 1997Incorporation (23 pages)
7 March 1997Incorporation (23 pages)