Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director Name | Mr Keith Leslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 27 June 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Secretary Name | Mrs Andrea Preston |
---|---|
Status | Closed |
Appointed | 01 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Keith Anthony Hunter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinmont The Spinney Darlington Road Hartburn Stockton On Tees Cleveland TS18 5HY |
Director Name | Mr Graham Michael Robb |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 2 Cedar Grove Middleton St George Darlington County Durham DL2 1GA |
Director Name | Mr Geoffrey Skeoch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sedbury East House Gilling West Richmond North Yorkshire DL10 5ER |
Secretary Name | Mr Steven John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Finance & Services Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | Philip Anthony Blewitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 2010) |
Role | Commercial Business Director |
Correspondence Address | 9 Thornfield Grove Linthorpe Middlesbrough Cleveland TS5 5LF |
Director Name | Peter Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2010) |
Role | Strategic Development Director |
Correspondence Address | Apartment 18 Wilton Castle Wilton Redcar TS10 4FB |
Website | tte.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 462266 |
Telephone region | Middlesbrough |
Registered Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Tte Technical Training Group 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 January 2005 | Delivered on: 8 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 March 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 February 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
5 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Termination of appointment of Steven Grant as a secretary (1 page) |
20 November 2012 | Appointment of Mrs Andrea Preston as a secretary (1 page) |
20 November 2012 | Termination of appointment of Steven Grant as a secretary (1 page) |
20 November 2012 | Appointment of Mrs Andrea Preston as a secretary (1 page) |
18 June 2012 | Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Steven John Grant on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Keith Leslie on 1 June 2012 (2 pages) |
17 June 2012 | Secretary's details changed for Steven John Grant on 1 June 2012 (1 page) |
17 June 2012 | Director's details changed for Steven John Grant on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Keith Leslie on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Keith Leslie on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages) |
17 June 2012 | Secretary's details changed for Steven John Grant on 1 June 2012 (1 page) |
17 June 2012 | Secretary's details changed for Steven John Grant on 1 June 2012 (1 page) |
17 June 2012 | Director's details changed for Steven John Grant on 1 June 2012 (2 pages) |
17 June 2012 | Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
16 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Keith Leslie on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Keith Leslie on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Keith Leslie on 1 April 2012 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
23 May 2011 | Director's details changed for Steven John Grant on 1 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Steven John Grant on 1 April 2011 (2 pages) |
23 May 2011 | Termination of appointment of Keith Hunter as a director (1 page) |
23 May 2011 | Termination of appointment of Keith Hunter as a director (1 page) |
23 May 2011 | Director's details changed for Steven John Grant on 1 April 2011 (2 pages) |
30 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
19 April 2010 | Full accounts made up to 31 August 2009 (11 pages) |
19 April 2010 | Full accounts made up to 31 August 2009 (11 pages) |
10 March 2010 | Director's details changed for Steven John Grant on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Keith Leslie on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Keith Anthony Hunter on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Keith Anthony Hunter on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Keith Leslie on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alan Moore on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Steven John Grant on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Alan Moore on 10 March 2010 (2 pages) |
22 January 2010 | Termination of appointment of Peter Jackson as a director (1 page) |
22 January 2010 | Termination of appointment of Philip Blewitt as a director (1 page) |
22 January 2010 | Termination of appointment of Philip Blewitt as a director (1 page) |
22 January 2010 | Termination of appointment of Peter Jackson as a director (1 page) |
19 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
26 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
26 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
9 May 2008 | Full accounts made up to 31 August 2007 (11 pages) |
9 May 2008 | Full accounts made up to 31 August 2007 (11 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
15 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
15 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
1 November 2006 | Scetion 392 (2 pages) |
1 November 2006 | Scetion 392 (2 pages) |
9 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
9 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
2 June 2006 | Section 394 (1 page) |
2 June 2006 | Section 394 (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members
|
28 February 2004 | Return made up to 19/02/04; full list of members
|
26 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Auditor's resignation (1 page) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members
|
10 March 2003 | Return made up to 19/02/03; full list of members
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
5 March 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
5 March 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: tte house middlesbrough road east south bank middlesbrough TS6 6TZ (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: tte house middlesbrough road east south bank middlesbrough TS6 6TZ (1 page) |
19 February 2002 | Incorporation (14 pages) |
19 February 2002 | Incorporation (14 pages) |