Company NameTEES Rescue & Recovery Services Limited
Company StatusDissolved
Company Number05059814
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMark Williams
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleTechnical Director
Correspondence Address198 Trimdon Avenue
Acklam
Middlesbrough
TS5 8RZ
Secretary NamePaula Williams
NationalityBritish
StatusClosed
Appointed25 May 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2009)
RoleSecretary
Correspondence Address198 Trimdon Avenue
Middlesbrough
Cleveland
TS5 8RZ
Director NameMalcolm Ivison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleManaging Director
Correspondence Address40 Wellspring Close
Acklam
Middlesbrough
TS5 8RG
Secretary NameMalcolm Ivison
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Wellspring Close
Acklam
Middlesbrough
TS5 8RG
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed10 October 2004(7 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ

Location

Registered AddressUnit 5b, Bowes Road
Riverside Industrial Estate
Middlesbrough
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 October 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
23 June 2005New secretary appointed (4 pages)
23 June 2005Secretary resigned (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
2 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 02/03/05; full list of members (6 pages)
24 November 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed (1 page)