Middlesbrough
Cleveland
TS1 3BA
Director Name | Prof Jane Margaret Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 September 2021) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Prof Mark Richard Simpson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 September 2021) |
Role | Pro Vice-Chancellor (Learning & Teaching) |
Country of Residence | England |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Stephen Thomas Smelt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Tindle'S, Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Secretary Name | Gwen Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Tindle'S, Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Director Name | Miss Deborah Ann Harris |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tindles Chartered Accountants Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Director Name | Paul Mandeir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 January 2016) |
Role | Hotel General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tindle'S, Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Director Name | Jason Hynd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2016) |
Role | Senior Lecturer In Sports Therapy Sports Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Building Victoria Road Middlesbrough Tees Valley TS1 3BA |
Director Name | Prof Paul Croney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2016) |
Role | Vice Chancellor And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Mr Malcolm Douglas Page |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Dr Paul Crawshaw |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2019) |
Role | Dean |
Country of Residence | England |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Registered Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,779 |
Cash | £13,653 |
Current Liabilities | £2,708 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 July 2020 (19 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 July 2019 (21 pages) |
25 November 2019 | Termination of appointment of Paul Crawshaw as a director on 19 November 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 July 2018 (20 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Professor Mark Richard Simpson as a director on 13 November 2017 (2 pages) |
6 December 2017 | Appointment of Professor Mark Richard Simpson as a director on 13 November 2017 (2 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (19 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (19 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 July 2016 (20 pages) |
8 December 2016 | Full accounts made up to 31 July 2016 (20 pages) |
10 November 2016 | Termination of appointment of Malcolm Douglas Page as a director on 2 November 2016 (1 page) |
10 November 2016 | Appointment of Professor Jane Margaret Turner as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Paul Croney as a director on 2 November 2016 (1 page) |
10 November 2016 | Appointment of Professor Jane Margaret Turner as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Professor Paul Crawshaw as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Malcolm Douglas Page as a director on 2 November 2016 (1 page) |
10 November 2016 | Appointment of Professor Paul Crawshaw as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Paul Croney as a director on 2 November 2016 (1 page) |
22 March 2016 | Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
22 March 2016 | Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 February 2016 | Second filing of AP01 previously delivered to Companies House
|
9 February 2016 | Second filing of AP01 previously delivered to Companies House
|
9 February 2016 | Second filing of AP01 previously delivered to Companies House
|
9 February 2016 | Second filing of AP01 previously delivered to Companies House
|
8 January 2016 | Termination of appointment of Gwen Dalgleish as a secretary on 6 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Tindles Chartered Accountants Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to Teesside University Borough Road Middlesbrough Cleveland TS1 3BA on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Paul Mandeir as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Gwen Dalgleish as a secretary on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Malcolm Douglas Page as a director on 7 January 2016
|
8 January 2016 | Termination of appointment of Deborah Ann Harris as a director on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Professor Paul Croney as a director on 7 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from Tindles Chartered Accountants Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to Teesside University Borough Road Middlesbrough Cleveland TS1 3BA on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Professor Paul Croney as a director on 7 January 2016
|
8 January 2016 | Appointment of Mr Gary Singh as a secretary on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Malcolm Douglas Page as a director on 7 January 2016
|
8 January 2016 | Termination of appointment of Jason Hynd as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Stephen Thomas Smelt as a director on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Gary Singh as a secretary on 7 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Paul Mandeir as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jason Hynd as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Stephen Thomas Smelt as a director on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Malcolm Douglas Page as a director on 7 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Deborah Ann Harris as a director on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Professor Paul Croney as a director on 7 January 2016
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 March 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-03-23
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 March 2014 | Annual return made up to 21 February 2014 Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 Statement of capital on 2014-03-27
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 July 2012 | Appointment of Jason Hynd as a director (3 pages) |
11 July 2012 | Appointment of Jason Hynd as a director (3 pages) |
13 March 2012 | Annual return made up to 21 February 2012 (6 pages) |
13 March 2012 | Annual return made up to 21 February 2012 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 March 2011 | Annual return made up to 21 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 21 February 2011 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Stephen Thomas Smelt on 20 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Mandeir on 20 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Mandeir on 20 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Thomas Smelt on 20 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Gwen Dalgleish on 20 February 2010 (1 page) |
5 March 2010 | Secretary's details changed for Gwen Dalgleish on 20 February 2010 (1 page) |
14 January 2010 | Appointment of Paul Mandeir as a director (3 pages) |
14 January 2010 | Appointment of Paul Mandeir as a director (3 pages) |
15 December 2009 | Appointment of Deborah Ann Harris as a director (3 pages) |
15 December 2009 | Appointment of Deborah Ann Harris as a director (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 March 2009 | Return made up to 21/02/09; no change of members (3 pages) |
5 March 2009 | Return made up to 21/02/09; no change of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 March 2008 | Return made up to 21/02/08; no change of members (3 pages) |
4 March 2008 | Return made up to 21/02/08; no change of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2006 | Incorporation (13 pages) |
21 February 2006 | Incorporation (13 pages) |