Company NameTeesside Transport Management Services Ltd
Company StatusDissolved
Company Number04228286
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date29 March 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJohn Brian Hewitson
NationalityBritish
StatusClosed
Appointed12 July 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 29 March 2009)
RoleSales Director
Correspondence Address6 Pinewood Road
Marton
Middlesbrough
TS7 8DB
Director NameSusan Farrell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 March 2009)
RoleRetired
Correspondence Address18 Yew Tree Avenue
Redcar
Cleveland
TS10 4QG
Director NameMichael Patrick Mc Guiness
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAccountant
Correspondence Address14 Crambourne
Redcar
Cleveland
TS10 2SD
Secretary NameJohn Brian Hewitson
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Pinewood Road
Marton
Middlesbrough
TS7 8DB
Director NamePeter John Robson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 11 December 2001)
RoleTransport Director
Correspondence Address69 Fewston Close
Newton Aycliffe
County Durham
DL5 7HF
Director NameAlan Heads
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(8 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2002)
RoleMaintenance Engineer
Correspondence Address3 Shire Garth
Welbury
North Yorkshire
DL6 2SS
Secretary NameMichael Patrick McGuinness
NationalityBritish
StatusResigned
Appointed15 February 2002(8 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2002)
RoleCompany Director
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP

Location

Registered AddressTenon Recovery
Suite 5c Tower House Business Centre Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

29 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2008Liquidators statement of receipts and payments to 4 March 2008 (5 pages)
25 June 2008Registered office changed on 25/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
12 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
12 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2005Appointment of a voluntary liquidator (1 page)
12 December 2005Statement of affairs (7 pages)
29 November 2005Registered office changed on 29/11/05 from: 217 owton manor lane hartlepool TS25 3QF (1 page)
15 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 14 cranbourne drive redcar cleveland TS10 2SP (1 page)
26 September 2005Director resigned (1 page)
24 June 2005Return made up to 04/06/05; full list of members (6 pages)
31 March 2005Partial exemption accounts made up to 31 May 2004 (9 pages)
2 December 2004Particulars of mortgage/charge (31 pages)
15 June 2004Return made up to 04/06/04; full list of members (6 pages)
26 April 2004Partial exemption accounts made up to 31 May 2003 (9 pages)
10 June 2003Return made up to 04/06/03; full list of members (6 pages)
2 November 2002Partial exemption accounts made up to 31 May 2002 (9 pages)
15 October 2002Registered office changed on 15/10/02 from: commercial house commercial street middlesbrough cleveland TS2 1PP (1 page)
15 October 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
16 August 2002Particulars of mortgage/charge (7 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
12 April 2002Particulars of mortgage/charge (7 pages)
13 March 2002New director appointed (1 page)
4 March 2002New secretary appointed (1 page)
21 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 14 cranbourne drive redcar cleveland TS10 2SP (1 page)
24 December 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 109B marton road middlesbrough cleveland TS1 2DU (1 page)